Advanced company searchLink opens in new window

RENTALS EXPRESS LIMITED

Company number 07388936

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2018 TM01 Termination of appointment of Pushpinder Kaur Gill as a director on 1 October 2017
08 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
07 Feb 2018 AP01 Appointment of Mr Narinderpal Singh Gill as a director on 1 October 2016
07 Feb 2018 PSC07 Cessation of Pushpinder Gill as a person with significant control on 1 October 2016
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AD01 Registered office address changed from 462 Roundhay Road Leeds LS8 2HU to 14 Well House Road Leeds LS8 4BS on 10 February 2017
02 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AD01 Registered office address changed from C/O Cassini Properties 24 Hill Top Avenue Leeds LS8 4JY on 12 March 2014
19 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off