- Company Overview for RENTAL HOLIDAY HOMES LTD (06599468)
- Filing history for RENTAL HOLIDAY HOMES LTD (06599468)
- People for RENTAL HOLIDAY HOMES LTD (06599468)
- More for RENTAL HOLIDAY HOMES LTD (06599468)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
20 Jan 2014 | AD01 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 20 January 2014 | |
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
|
|
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
13 Nov 2012 | AD01 | Registered office address changed from 12 Clayfarm Road New Eltham London SE9 3PS United Kingdom on 13 November 2012 | |
13 Nov 2012 | AP04 | Appointment of Dyer & Co Services Limited as a secretary | |
13 Nov 2012 | TM02 | Termination of appointment of Steven Mott as a secretary | |
04 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Mar 2012 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2012 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 14 March 2011 | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Darren Tipping on 21 May 2010 | |
07 Aug 2009 | 363a | Return made up to 21/05/09; full list of members | |
02 Aug 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
21 May 2008 | 288a | Director appointed darren tipping | |
21 May 2008 | 288a | Secretary appointed steven mott |