Advanced company searchLink opens in new window

RENTING EASY LTD

Company number 09641028

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)
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
  • GBP 100
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
  • GBP 100