- Company Overview for RENTLINE24 LIMITED (07731999)
- Filing history for RENTLINE24 LIMITED (07731999)
- People for RENTLINE24 LIMITED (07731999)
- More for RENTLINE24 LIMITED (07731999)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
15 Nov 2017 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 1 August 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to Sweden House 5 Upper Montagu Street London W1H 2AG on 9 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
24 Feb 2016 | CERTNM |
Company name changed WORKLINE24 LIMITED\certificate issued on 24/02/16
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Cristo Savidis on 1 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Feb 2014 | AP04 | Appointment of Goodwille Limited as a secretary | |
19 Feb 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 19 February 2014 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued |