- Company Overview for READY2RENT LIMITED (05581813)
- Filing history for READY2RENT LIMITED (05581813)
- People for READY2RENT LIMITED (05581813)
- Charges for READY2RENT LIMITED (05581813)
- More for READY2RENT LIMITED (05581813)
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
|
|
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 |