Advanced company searchLink opens in new window

RENTACCOM (GY) LTD

Company number 07811837

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Feb 2017 AD01 Registered office address changed from Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ England to 25-28 the Faymar Hotel Paget Road Great Yarmouth Norfolk NR30 2DN on 6 February 2017
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 54 West End Costessey Norwich Norfolk NR8 5AJ England to Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ on 6 September 2016
16 Aug 2016 AD01 Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England to 54 West End Costessey Norwich Norfolk NR8 5AJ on 16 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 CH01 Director's details changed for Miss Davina Louise Tanner on 8 February 2016
07 Feb 2016 AD01 Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 7 February 2016
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 17 October 2014
Statement of capital on 2014-12-03
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 CH01 Director's details changed for Ms Davina Louise Tanner on 13 February 2014
05 Dec 2013 AR01 Annual return made up to 17 October 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Dec 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 June 2012
08 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 54 West End West End Old Costessey Norwich Norfolk NR8 5AJ on 17 August 2012
01 Aug 2012 AD01 Registered office address changed from C/O H B Associates 14 Regal Road Wisbech Cambridgeshire PE13 2RQ United Kingdom on 1 August 2012
24 May 2012 AD01 Registered office address changed from 37 Clarence Road Wisbech Cambs PE13 2ED England on 24 May 2012