- 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) |
---|---|---|---|
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
21 May 2013 | CH04 | Secretary's details changed for Landtrust Holding Ltd on 1 January 2013 | |
21 May 2013 | AD01 | Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
23 May 2010 | CH04 | Secretary's details changed for Landtrust Holding Ltd on 28 February 2010 | |
23 May 2010 | CH01 | Director's details changed for Mr Eric Chiong on 28 February 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
08 Jul 2008 | 363a | Return made up to 28/02/08; full list of members | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ | |
01 Apr 2008 | AA | Accounts for a dormant company made up to 28 February 2007 | |
06 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
19 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
24 Jan 2007 | 288a | New secretary appointed | |
24 Jan 2007 | 288b | Director resigned | |
24 Jan 2007 | 288b | Secretary resigned |