- Company Overview for 24X7 VEHICLE RENTALS LIMITED (10711271)
- Filing history for 24X7 VEHICLE RENTALS LIMITED (10711271)
- People for 24X7 VEHICLE RENTALS LIMITED (10711271)
- More for 24X7 VEHICLE RENTALS LIMITED (10711271)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | TM01 | Termination of appointment of Ashley Andrew Mahoney as a director on 10 June 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2020 | TM01 | Termination of appointment of Andrew Terrance Mahoney as a director on 23 November 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
02 Apr 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
03 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
14 Jun 2017 | CH01 | Director's details changed for Mr Ashley Anthony Mahoney on 12 June 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
27 Apr 2017 | AD01 | Registered office address changed from Rookery Barn Wattisfield Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BD United Kingdom to Magnolia Cottage Green Street Elsenham Bishop's Stortford Essex CM22 6DS on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Clive Julian Wadham-Smith as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Peter Roback as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Ian Grosskopf as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Ashley Anthony Mahoney as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Andrew Terrance Mahoney as a director on 26 April 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|