- Company Overview for RB'S MOBILE VALETING & DETAILING LTD (12812102)
- Filing history for RB'S MOBILE VALETING & DETAILING LTD (12812102)
- People for RB'S MOBILE VALETING & DETAILING LTD (12812102)
- More for RB'S MOBILE VALETING & DETAILING LTD (12812102)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Middle Farm Renwick Carlisle CA10 1JY on 3 May 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2021 | |
29 Apr 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 14 October 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
07 Sep 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 August 2021 | |
07 Sep 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 August 2021 | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|