- Company Overview for RENT A PRINTER MANAGEMENT LIMITED (07739375)
- Filing history for RENT A PRINTER MANAGEMENT LIMITED (07739375)
- People for RENT A PRINTER MANAGEMENT LIMITED (07739375)
- More for RENT A PRINTER MANAGEMENT LIMITED (07739375)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Jan Rune Hopland on 12 June 2012 | |
23 Aug 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
22 Aug 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
12 Aug 2011 | NEWINC | Incorporation |