Advanced company searchLink opens in new window

SMART RENTING LIMITED

Company number 05713273

Filter by category

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)
23 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2014 AD01 Registered office address changed from C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 July 2014
02 Jul 2014 4.20 Statement of affairs with form 4.19
02 Jul 2014 600 Appointment of a voluntary liquidator
02 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Nov 2013 AD01 Registered office address changed from Amrit House Springfield Road Hayes Middlesex UB4 0LG United Kingdom on 27 November 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Oct 2012 TM02 Termination of appointment of Maninder Bhachu as a secretary
21 May 2012 TM01 Termination of appointment of David Allard as a director
27 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Maninder Singh Bhachu on 1 March 2011
26 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
05 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from 37 Dormers Avenue Southall UB1 2SR on 5 May 2010
19 Mar 2010 AP01 Appointment of Mr David Jacques Allard as a director
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
11 May 2009 363a Return made up to 18/04/09; full list of members
12 Feb 2009 AA Total exemption full accounts made up to 29 February 2008
29 Jul 2008 363a Return made up to 18/04/08; full list of members