Advanced company searchLink opens in new window

RSM TRANSPORT & LOGISTICS LTD

Company number 11750920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2020 AD01 Registered office address changed from 15 Launceston Close, Walsall, Launceston Close Walsall WS5 3EG England to 60 Romney Way Birmingham B43 7TP on 2 November 2020
02 Nov 2020 AP01 Appointment of Mr Mandip Kumar Pargania as a director on 2 February 2020
02 Nov 2020 TM01 Termination of appointment of Rajbishen Singh Mander as a director on 9 September 2020
26 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
24 Aug 2020 PSC01 Notification of Rajbishen Singh Mander as a person with significant control on 10 August 2020
24 Aug 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 15 Launceston Close, Walsall, Launceston Close Walsall WS5 3EG on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Rajbishen Singh Mander as a director on 9 August 2020
24 Aug 2020 TM01 Termination of appointment of Vikas Gaurav Tah as a director on 10 August 2020
24 Aug 2020 TM01 Termination of appointment of Charles Raymond Dotou as a director on 10 August 2020
24 Aug 2020 PSC07 Cessation of Charles Raymond Dotou as a person with significant control on 10 August 2020
24 Aug 2020 PSC07 Cessation of Vikas Gaurav Tah as a person with significant control on 10 August 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 2