- Company Overview for SMART RENTING LIMITED (05713273)
- Filing history for SMART RENTING LIMITED (05713273)
- People for SMART RENTING LIMITED (05713273)
- Insolvency for SMART RENTING LIMITED (05713273)
- More for SMART RENTING LIMITED (05713273)
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
|
|
19 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
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 |