- Company Overview for COBHAM RENTALS LIMITED (09970927)
- Filing history for COBHAM RENTALS LIMITED (09970927)
- People for COBHAM RENTALS LIMITED (09970927)
- Charges for COBHAM RENTALS LIMITED (09970927)
- Registers for COBHAM RENTALS LIMITED (09970927)
- More for COBHAM RENTALS LIMITED (09970927)
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 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 09970927: Companies House Default Address, Cardiff, CF14 8LH on 24 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
14 Sep 2020 | MR01 | Registration of charge 099709270005, created on 9 September 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 May 2020 | AD01 | Registered office address changed from 17 Brewery Lane Byfleet West Byfleet KT14 7PQ England to 85 Great Portland Street London W1W 7LT on 29 May 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
12 Nov 2019 | TM01 | Termination of appointment of Andrew George Constable as a director on 9 November 2019 | |
12 Nov 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
31 Oct 2019 | MR01 | Registration of charge 099709270004, created on 31 October 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 14 the West Wing Cobham KT11 3LD United Kingdom to 17 Brewery Lane Byfleet West Byfleet KT14 7PQ on 11 December 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
20 Feb 2018 | MR01 | Registration of charge 099709270003, created on 16 February 2018 | |
19 Feb 2018 | MR01 | Registration of charge 099709270001, created on 16 February 2018 | |
19 Feb 2018 | MR01 | Registration of charge 099709270002, created on 16 February 2018 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Andrew George Constable as a director on 4 February 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|