- Company Overview for G&M RENTALS (SOUTH EAST) LTD (10013118)
- Filing history for G&M RENTALS (SOUTH EAST) LTD (10013118)
- People for G&M RENTALS (SOUTH EAST) LTD (10013118)
- Charges for G&M RENTALS (SOUTH EAST) LTD (10013118)
- More for G&M RENTALS (SOUTH EAST) LTD (10013118)
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) |
---|---|---|---|
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Gavin Mark Nebbeling on 27 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Gary Stephen Smart on 27 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Access 4:20, 14 Bellingham Way Aylesford Kent ME20 7HP United Kingdom to Units 2 & 3 Nepicar Park London Road Wrotham Kent TN15 7AF on 12 April 2017 | |
13 Sep 2016 | MR01 | Registration of charge 100131180001, created on 26 August 2016 | |
13 Sep 2016 | MR01 | Registration of charge 100131180002, created on 26 August 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|