- Company Overview for SECURED RENT LIMITED (08304526)
- Filing history for SECURED RENT LIMITED (08304526)
- People for SECURED RENT LIMITED (08304526)
- More for SECURED RENT LIMITED (08304526)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
08 Sep 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 30 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Tish Leibovitch Accountants 249 Cranbrook Road Ilford Essex IG1 4TG on 15 May 2015 | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Ground Floor Suite F Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ on 16 June 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr Marc Green on 30 December 2013 | |
07 Oct 2013 | AP01 | Appointment of Mr Richard John Green as a director | |
27 Jun 2013 | AD01 | Registered office address changed from Breakspear Park Ground Floor, Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England on 27 June 2013 | |
30 May 2013 | AD01 | Registered office address changed from 17a Aston House Stratton Road Beaconsfield HP9 1HR England on 30 May 2013 | |
14 Jan 2013 | CERTNM |
Company name changed burns drive LTD\certificate issued on 14/01/13
|
|
22 Nov 2012 | NEWINC |
Incorporation
|