Advanced company searchLink opens in new window

EXPRESS RENTALS LIMITED

Company number 08343510

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
08 Jun 2016 TM01 Termination of appointment of George Kyriacou as a director on 31 December 2015
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AP03 Appointment of Michelle Bean as a secretary on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of Laetitia Linde as a secretary on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of George Kyriacou as a secretary on 5 August 2015
08 May 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
31 Dec 2014 AP03 Appointment of Mr George Kyriacou as a secretary on 7 May 2014
31 Dec 2014 AP03 Appointment of Mrs Laetitia Linde as a secretary on 7 May 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 TM01 Termination of appointment of Neil Khakhria as a director on 7 May 2014
30 Dec 2014 TM02 Termination of appointment of Neil Khakhria as a secretary on 7 May 2014
15 Dec 2014 AD01 Registered office address changed from 90-91 Crawford Street London W1H 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 15 December 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
22 Mar 2013 TM02 Termination of appointment of Neil Khakhria as a secretary
21 Mar 2013 AP03 Appointment of Mr Neil Khakhria as a secretary
21 Mar 2013 TM02 Termination of appointment of Maria Kocisova as a secretary
21 Mar 2013 AP03 Appointment of Mr Neil Khakhria as a secretary
21 Mar 2013 AP01 Appointment of Mr Neil Khakhria as a director