RB LOGISTIC SOLUTIONS LTD

Company Documents

DateDescription
18/01/2418 January 2024 Registered office address changed from PO Box 4385 11313255 - Companies House Default Address Cardiff CF14 8LH to 19 Florence Street Blackburn Lancashire BB1 5JP on 2024-01-18

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 11313255 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

03/01/223 January 2022 Confirmation statement made on 2021-04-16 with no updates

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

08/05/208 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 FIRST GAZETTE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 4 HOLLY STREET BLACKBURN BB1 9TS UNITED KINGDOM

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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