- Company Overview for RENT US SOLUTIONS LIMITED (07516996)
- Filing history for RENT US SOLUTIONS LIMITED (07516996)
- People for RENT US SOLUTIONS LIMITED (07516996)
- More for RENT US SOLUTIONS LIMITED (07516996)
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
|
|
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
|
|
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 |