- Company Overview for M&A RENTALS LTD (11646185)
- Filing history for M&A RENTALS LTD (11646185)
- People for M&A RENTALS LTD (11646185)
- More for M&A RENTALS LTD (11646185)
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
|
|
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
Statement of capital on 2018-10-29
|