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)
05 Nov 2022 AD01 Registered office address changed from Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2-D3 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 5 November 2022
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 TM01 Termination of appointment of Sham Lal as a director on 27 June 2022
09 Nov 2021 AP01 Appointment of Mrs Rani Paul Kashyap as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Raj Kumar Tank as a director on 9 November 2021
09 Nov 2021 AA Micro company accounts made up to 30 September 2020
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
26 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from Rani Kashyap Suite 8 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD on 17 September 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2021 TM01 Termination of appointment of Rani Paul Kashyap as a director on 12 June 2021
12 Jun 2021 AP01 Appointment of Mr Raj Kumar Tank as a director on 12 June 2021
12 Jun 2021 AP01 Appointment of Mr Sham Lal as a director on 12 June 2021
29 Mar 2021 PSC01 Notification of Rani Paul Kashyap as a person with significant control on 29 March 2021
29 Mar 2021 AP01 Appointment of Mrs Rani Paul Kashyap as a director on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Sahib Singh as a director on 29 March 2021
29 Mar 2021 TM02 Termination of appointment of Sahib Singh as a secretary on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Rani Paul Kashyap as a director on 29 March 2021
29 Mar 2021 PSC07 Cessation of Rani Paul Kashyap as a person with significant control on 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Sahib Singh as a director on 29 March 2021
29 Mar 2021 AP03 Appointment of Mr Sahib Singh as a secretary on 29 March 2021
21 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with updates
14 Jul 2020 AD01 Registered office address changed from 56 Leasowe Road Tipton DY4 8PW England to Rani Kashyap Suite 8 Brook Street Business Centre Brook Street Tipton DY4 9DD on 14 July 2020
14 Jul 2020 PSC01 Notification of Rani Paul Kashyap as a person with significant control on 14 July 2020