- Company Overview for RENTAVILLA4U LTD (07311150)
- Filing history for RENTAVILLA4U LTD (07311150)
- People for RENTAVILLA4U LTD (07311150)
- More for RENTAVILLA4U LTD (07311150)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from Sanderum House Oakley Road Chinnor Oxon OX39 4TW England on 22 July 2011 | |
07 Jul 2011 | AP01 | Appointment of Mr Adrian Charles Chapman as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Adrian Chapman as a director | |
12 Jul 2010 | NEWINC |
Incorporation
|