Advanced company searchLink opens in new window

RENT US SOLUTIONS LIMITED

Company number 07516996

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AA Accounts for a dormant company made up to 29 February 2012
04 Jul 2012 AD01 Registered office address changed from 25 Redlake Drive Stourbridge West Midlands DY9 0RX United Kingdom on 4 July 2012
26 Jun 2012 CERTNM Company name changed dynamic water solutions LIMITED\certificate issued on 26/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-26
25 Jun 2012 DS02 Withdraw the company strike off application
18 Jun 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
18 Jun 2012 AD01 Registered office address changed from 55 Liberty Place Madison Square Kent Street Liverpool L1 5FD England on 18 June 2012
18 Jun 2012 AP01 Appointment of Ms Rebecca Shakespeare as a director on 18 June 2012
18 Jun 2012 TM02 Termination of appointment of Edward Jackson as a secretary on 18 June 2012
18 Jun 2012 TM01 Termination of appointment of Edward Peter Jackson as a director on 18 June 2012
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2012 DS01 Application to strike the company off the register
04 Feb 2011 NEWINC Incorporation