Advanced company searchLink opens in new window

READY2RENT LIMITED

Company number 05581813

Filter by category

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)
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2021 DS01 Application to strike the company off the register
12 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 PSC07 Cessation of Grant Mitchell Clodd-Broom as a person with significant control on 1 September 2019
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2020 CH01 Director's details changed for Mr Peter Clodd-Broom on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mr Peter Clodd-Broom as a person with significant control on 24 April 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
11 Jan 2019 AP01 Appointment of Mr Peter Clodd-Broom as a director on 1 September 2018
11 Jan 2019 TM01 Termination of appointment of Grant Mitchell Clodd-Broom as a director on 1 September 2018
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
15 Oct 2017 PSC01 Notification of Peter Clodd-Broom as a person with significant control on 1 June 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2017 AA Micro company accounts made up to 31 October 2015
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 TM01 Termination of appointment of Simon Peter Clodd-Broom as a director on 1 January 2016
27 Apr 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
26 Apr 2016 AD01 Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to 41 Derwent Drive, Derwent Drive Congleton Cheshire CW12 3RN on 26 April 2016