Advanced company searchLink opens in new window

RENT A PRINTER MANAGEMENT LIMITED

Company number 07739375

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)
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
  • GBP 100
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
  • GBP 100
19 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
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