Advanced company searchLink opens in new window

R & GB INVESTMENTS LTD

Company number 12195894

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2024 TM02 Termination of appointment of Jagdish Singh as a secretary on 8 July 2024
08 May 2024 AD01 Registered office address changed from Office 1 Storage King Great Bridge Street Swan Village West Bromwich B70 0XA England to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 8 May 2024
05 Apr 2024 AD01 Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom to Office 1 Storage King Great Bridge Street Swan Village West Bromwich B70 0XA on 5 April 2024
08 Feb 2024 AP01 Appointment of Miss Anita Singh as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Jagdish Singh as a director on 8 February 2024
08 Feb 2024 PSC01 Notification of Rani Paul Kashyap as a person with significant control on 8 February 2024
08 Feb 2024 AP03 Appointment of Mrs Rani Paul Kashyap as a secretary on 8 February 2024
08 Feb 2024 PSC07 Cessation of Jagdish Singh as a person with significant control on 8 February 2024
02 Jan 2024 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 AP03 Appointment of Mr Jagdish Singh as a secretary on 10 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
10 Nov 2023 PSC01 Notification of Jagdish Singh as a person with significant control on 10 November 2023
10 Nov 2023 PSC07 Cessation of Rani Paul Kashyap as a person with significant control on 10 November 2023
10 Nov 2023 TM01 Termination of appointment of Rani Paul Kashyap as a director on 10 November 2023
10 Nov 2023 AP01 Appointment of Mr Jagdish Singh as a director on 10 November 2023
12 Oct 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
30 May 2023 CERTNM Company name changed r & GB properties LTD\certificate issued on 30/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
30 May 2023 TM02 Termination of appointment of Jaspreet Kaur as a secretary on 30 May 2023
04 Feb 2023 AD01 Registered office address changed from C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 4 February 2023
29 Dec 2022 AD01 Registered office address changed from Unit D2-D3 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD on 29 December 2022
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 AP03 Appointment of Miss Jaspreet Kaur as a secretary on 8 December 2022
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2022 CS01 Confirmation statement made on 27 July 2022 with no updates