(AD01) New registered office address 29a Bond Street London W5 5AS. Change occurred on 2023-09-14. Company's previous address: 13/B Clifftown Road Southend-on-Sea SS1 1AB England.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 13/B Clifftown Road Southend-on-Sea SS1 1AB. Change occurred on 2023-09-13. Company's previous address: 29a Bond Street London W5 5AS England.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-12
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-12
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-09-11
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-11
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-26
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-07-01
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-01
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-20
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-20
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-15
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-15
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-15
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-15
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-05
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-12-05
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-05
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-05
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-01
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-04
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-04
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-04
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-04
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-12-04
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-04
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-04
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-04
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 29a Bond Street London W5 5AS. Change occurred on 2022-03-16. Company's previous address: C/O M S Rajendram 224C Building 3 North London Business Park Oakleigh Road South London N11 1GN England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-05
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 25th, May 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-05
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-23
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-08
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-01-07
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-11
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rmnn vehicle sales LIMITEDcertificate issued on 27/09/16
filed on: 27th, September 2016
| change of name
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(27 pages)
|