Advanced company searchLink opens in new window

RB'S MOBILE VALETING & DETAILING LTD

Company number 12812102

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)
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
  • GBP 1