- Company Overview for RENTOKIL INITIAL FUNDING (NO.1) LIMITED (05268836)
- Filing history for RENTOKIL INITIAL FUNDING (NO.1) LIMITED (05268836)
- People for RENTOKIL INITIAL FUNDING (NO.1) LIMITED (05268836)
- More for RENTOKIL INITIAL FUNDING (NO.1) LIMITED (05268836)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2016 | AP03 | Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Alexandra Laan as a secretary on 29 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
25 Sep 2015 | SH19 |
Statement of capital on 25 September 2015
|
|
25 Sep 2015 | SH20 | Statement by Directors | |
25 Sep 2015 | CAP-SS | Solvency Statement dated 28/08/15 | |
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | CH03 | Secretary's details changed for Alexandra Laan on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Christopher Brian Terrence Filby on 29 July 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | MISC | Section 519 companies act 2006 | |
16 Jun 2015 | MISC | Section 519 | |
26 Jan 2015 | AUD | Auditor's resignation | |
26 Jan 2015 | AD01 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 26 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | TM02 | Termination of appointment of Paul Griffiths as a secretary on 23 July 2014 | |
29 Jul 2014 | AP03 | Appointment of Alexandra Laan as a secretary on 23 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Paul Griffiths as a director on 23 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 23 July 2014 |