Advanced company searchLink opens in new window

M&A RENTALS LTD

Company number 11646185

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Dec 2021 CERTNM Company name changed taran marine LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
24 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with updates
24 Dec 2021 AP01 Appointment of Mr Mark Edward James as a director on 24 December 2021
24 Dec 2021 TM01 Termination of appointment of Matthew Hemsley King as a director on 24 December 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Dec 2019 PSC04 Change of details for Mrs Alison James as a person with significant control on 29 November 2019
09 Dec 2019 PSC04 Change of details for Mrs Alison James as a person with significant control on 29 November 2019
09 Dec 2019 PSC04 Change of details for Mrs Alison James as a person with significant control on 29 November 2019
06 Dec 2019 CH01 Director's details changed for Mrs Alison James on 29 November 2019
06 Dec 2019 PSC04 Change of details for Mrs Alison James as a person with significant control on 29 November 2019
06 Dec 2019 CH01 Director's details changed for Mrs Alison James on 29 November 2019
12 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from 4 Killis Lane Holbrook Belper Derbyshire DE56 0LS England to The Dairy, Boothswood Farm Moorside Lane Holbrook Belper Derbyshire DE56 0TU on 9 October 2019
29 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-29
  • GBP 100