RB LOGISTIC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
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 |
03/01/243 January 2024 | Compulsory strike-off action has been suspended |
03/01/243 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
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 |
27/07/2327 July 2023 | Confirmation statement made on 2023-04-16 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
04/01/224 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | Compulsory strike-off action has been discontinued |
03/01/223 January 2022 | Confirmation statement made on 2021-04-16 with no updates |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
24/12/2124 December 2021 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
21/07/2121 July 2021 | Micro company accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/07/207 July 2020 | DISS40 (DISS40(SOAD)) |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
08/05/208 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | FIRST GAZETTE |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
28/04/1928 April 2019 | REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 4 HOLLY STREET BLACKBURN BB1 9TS UNITED KINGDOM |
17/04/1817 April 2018 | 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