Advanced company searchLink opens in new window

RENTOKIL INITIAL FUNDING (NO.1) LIMITED

Company number 05268836

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)
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
  • EUR 1,000
25 Sep 2015 SH19 Statement of capital on 25 September 2015
  • EUR 1,000
25 Sep 2015 SH20 Statement by Directors
25 Sep 2015 CAP-SS Solvency Statement dated 28/08/15
25 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/08/2015
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
  • EUR 81,501,000
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