- Company Overview for RENTINCOME LIMITED (SC297930)
- Filing history for RENTINCOME LIMITED (SC297930)
- People for RENTINCOME LIMITED (SC297930)
- Charges for RENTINCOME LIMITED (SC297930)
- More for RENTINCOME LIMITED (SC297930)
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) |
---|---|---|---|
11 Jul 2019 | AP01 | Appointment of Mr Eric Chiong as a director on 11 July 2019 | |
23 May 2019 | AP04 | Appointment of Shopcom Limited as a secretary on 15 February 2019 | |
23 May 2019 | TM01 | Termination of appointment of Eric Chiong as a director on 15 February 2019 | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Ms Kit Leng Chau as a director on 1 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 52 Bridge Street the Mask Above Magma Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 9 March 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
26 Oct 2017 | TM02 | Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017 | |
13 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of George Robert Mccluskie as a director on 29 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr George Robert Mccluskie as a director on 1 September 2016 | |
05 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-30
|