- Company Overview for RENTING EASY LTD (09641028)
- Filing history for RENTING EASY LTD (09641028)
- People for RENTING EASY LTD (09641028)
- More for RENTING EASY LTD (09641028)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
18 Mar 2017 | TM01 | Termination of appointment of Dorjan Ndiele as a director on 13 March 2017 | |
18 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Nov 2016 | AD01 | Registered office address changed from 6 Eldon Precinct Oldham Lancashire OL8 1JP England to 9 Eldon Precinct Oldham Manchester OL8 1JP on 27 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Citibase Manchester 40 Princess Street Manchester Greater Manchester M1 6DE United Kingdom to 6 Eldon Precinct Oldham Lancashire OL8 1JP on 1 November 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AP01 | Appointment of Mr Aise Norvel Ndiele Ngoma as a director on 17 December 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL to Citibase Manchester 40 Princess Street Manchester Greater Manchester M1 6DE on 16 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Dellano Josephs as a director on 6 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Citibase Manchester 40 Princess Street Manchester Greater Manchester M1 6DE to Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL on 14 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | TM01 | Termination of appointment of Dellano Josephs as a director on 6 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL on 14 July 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|