Advanced company searchLink opens in new window

RJ VALET LTD

Company number 10252203

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AD01 Registered office address changed from 15 Hermitage Close London E18 2BW England to 5 Montpelier Gardens Romford RM6 4EJ on 1 March 2023
20 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 15 Hermitage Close London E18 2BW on 19 October 2022
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 AD01 Registered office address changed from 5 Montpelier Gardens Romford RM6 4EJ England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 17 August 2022
02 Dec 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
03 Nov 2021 AA Total exemption full accounts made up to 30 June 2020
03 Nov 2021 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2021 CS01 Confirmation statement made on 25 June 2020 with updates
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 TM01 Termination of appointment of Nathan Esale as a director on 31 August 2020
01 Sep 2020 AP01 Appointment of Mr Ryan Henry as a director on 31 August 2020
30 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 AA Micro company accounts made up to 30 June 2018
13 Jul 2019 TM01 Termination of appointment of Ryan Henry as a director on 1 July 2019
09 Jul 2019 AP01 Appointment of Mr Nathan Esale as a director on 1 July 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates