- Company Overview for RENT MY ITEMS LIMITED (07529209)
- Filing history for RENT MY ITEMS LIMITED (07529209)
- People for RENT MY ITEMS LIMITED (07529209)
- More for RENT MY ITEMS LIMITED (07529209)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
20 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
09 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 26 November 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | SH02 | Sub-division of shares on 8 December 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Robin William Palmer on 4 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr Robin William Palmer as a director |