Advanced company searchLink opens in new window

RRV SERVIS LTD

Company number 10147543

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
10 Sep 2023 CERTNM Company name changed 10147543 LTD\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
07 Sep 2023 PSC01 Notification of Pavel Odlozilik as a person with significant control on 7 September 2023
07 Sep 2023 AP01 Appointment of Mr Pavel Odlozilik as a director on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of David Simcik as a director on 7 September 2023
07 Sep 2023 PSC07 Cessation of David Simcik as a person with significant control on 7 September 2023
14 Aug 2023 AA Accounts for a dormant company made up to 30 April 2020
11 Aug 2023 AD01 Registered office address changed from Office Q 35a Astbury Road London SE15 2NL England to Dept 757 186 High Street London N22 8HH on 11 August 2023
11 Aug 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Aug 2023 AA Accounts for a dormant company made up to 30 April 2021
11 Aug 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
11 Aug 2023 CS01 Confirmation statement made on 2 December 2021 with no updates
11 Aug 2023 RT01 Administrative restoration application
11 Aug 2023 CERTNM Company name changed svit\certificate issued on 11/08/23
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
26 Nov 2019 AP01 Appointment of Mr David Simcik as a director on 21 November 2019
26 Nov 2019 PSC01 Notification of David Simcik as a person with significant control on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Alice Cross as a director on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Frank Cross as a director on 21 November 2019