REAL VALUE VEHICLES LTD
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ United Kingdom to Crocketts Hangersley Ringwood BH24 3JN on 2025-03-27 |
| 27/03/2527 March 2025 | Change of details for Ms Agnieszka Budlewska as a person with significant control on 2025-03-27 |
| 27/03/2527 March 2025 | Director's details changed for Ms Agnieszka Budlewska on 2025-03-27 |
| 27/03/2527 March 2025 | Registered office address changed from Crocketts Hangersley Ringwood BH24 3JN England to Crocketts Hangersley Ringwood BH24 3JN on 2025-03-27 |
| 22/02/2322 February 2023 | Voluntary strike-off action has been suspended |
| 22/02/2322 February 2023 | Voluntary strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 31/01/2331 January 2023 | Application to strike the company off the register |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-03-01 |
| 01/03/221 March 2022 | Annual accounts for year ending 01 Mar 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-03-01 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 10/11/2110 November 2021 | Director's details changed for Ms Agnieszka Budlewska on 2021-03-09 |
| 21/10/2121 October 2021 | Change of details for Ms Agnieszka Budlewska as a person with significant control on 2021-03-08 |
| 20/10/2120 October 2021 | Change of details for Ms Agnieszka Budlewska as a person with significant control on 2021-03-08 |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20 |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 190 NEW ROAD WEST PARLEY FERNDOWN BH22 8EN ENGLAND |
| 01/03/211 March 2021 | Annual accounts for year ending 01 Mar 2021 |
| 18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 15A WESTERN AVENUE POOLE BH13 7AL UNITED KINGDOM |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA BUDLEWSKA / 10/12/2020 |
| 10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA BUDLEWSKA / 10/12/2020 |
| 19/05/2019 May 2020 | PREVSHO FROM 31/10/2020 TO 01/03/2020 |
| 01/03/201 March 2020 | Annual accounts for year ending 01 Mar 2020 |
| 31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company