- Company Overview for RENTACCOM (GY) LTD (07811837)
- Filing history for RENTACCOM (GY) LTD (07811837)
- People for RENTACCOM (GY) LTD (07811837)
- More for RENTACCOM (GY) LTD (07811837)
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
|
|
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
|
|
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 |