- Company Overview for ST LUKE'S RENTALS LTD (04775844)
- Filing history for ST LUKE'S RENTALS LTD (04775844)
- People for ST LUKE'S RENTALS LTD (04775844)
- Charges for ST LUKE'S RENTALS LTD (04775844)
- More for ST LUKE'S RENTALS LTD (04775844)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
25 Jun 2020 | AD01 | Registered office address changed from C/O Bcie Limited Unit 9a, Stephenson Court Fraser Road, Priory Business Park Bedford MK44 3WJ United Kingdom to 4 Prestwick Road Great Denham Bedford MK40 4FH on 25 June 2020 | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 4 Prestwick Road Great Denham Bedford Bedfordshire MK40 4FH to C/O Bcie Limited Unit 9a, Stephenson Court Fraser Road, Priory Business Park Bedford MK44 3WJ on 21 January 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
09 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge 047758440003 in full | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
01 Aug 2018 | MR01 | Registration of charge 047758440005, created on 26 July 2018 | |
30 Jul 2018 | MR01 | Registration of charge 047758440004, created on 23 July 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Feb 2017 | TM02 | Termination of appointment of Nazmina Panju Dedynski as a secretary on 27 November 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Nazmina Panju Dedynski as a director on 27 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |