Advanced company searchLink opens in new window

RG MOTOR SALES LIMITED

Company number 10939218

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
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