- Company Overview for RG MOTOR SALES LIMITED (10939218)
- Filing history for RG MOTOR SALES LIMITED (10939218)
- People for RG MOTOR SALES LIMITED (10939218)
- Charges for RG MOTOR SALES LIMITED (10939218)
- More for RG MOTOR SALES LIMITED (10939218)
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) |
---|---|---|---|
16 Mar 2024 | AP01 | Appointment of Mr Rudolf Gabor as a director on 24 February 2024 | |
14 Mar 2024 | PSC01 | Notification of Rudolf Gabor as a person with significant control on 23 February 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 14 March 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Rud0Lf Gabor as a person with significant control on 23 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Rud0Lf Gabor as a director on 23 February 2024 | |
23 Feb 2024 | PSC07 | Cessation of Rud0Lf Gabor as a person with significant control on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Rud0Lf Gabor on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 23 February 2024 | |
26 Jan 2024 | PSC04 | Change of details for Mr Rud0Lf Gabor as a person with significant control on 22 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
25 Jan 2024 | AD01 | Registered office address changed from Unit B Stanhope Street Derby DE23 6QJ England to 61 Bridge Street Kington HR5 3DJ on 25 January 2024 | |
23 Jan 2024 | PSC04 | Change of details for Mr Rud0Lf Gabor as a person with significant control on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Rud0Lf Gabor on 22 January 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit B Stanhope Street Derby DE23 6QJ on 22 January 2024 | |
16 Jan 2024 | CERTNM |
Company name changed mot services derby LTD\certificate issued on 16/01/24
|
|
07 Dec 2023 | TM01 | Termination of appointment of Kulbir Dhariwal as a director on 4 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Rud0Lf Gabor as a person with significant control on 28 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Rud0Lf Gabor on 29 November 2023 | |
26 Sep 2023 | PSC01 | Notification of Rud0Lf Gabor as a person with significant control on 25 September 2023 | |
26 Sep 2023 | PSC07 | Cessation of Kulbir Dhariwal as a person with significant control on 25 September 2023 | |
06 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
12 Apr 2023 | PSC01 | Notification of Kulbir Dhariwal as a person with significant control on 12 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Rud0Lf Gabor as a person with significant control on 12 April 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 15 March 2023 |