Advanced company searchLink opens in new window

SECURED RENT LIMITED

Company number 08304526

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
08 Sep 2016 AA01 Current accounting period shortened from 30 November 2016 to 30 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
19 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Tish Leibovitch Accountants 249 Cranbrook Road Ilford Essex IG1 4TG on 15 May 2015
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Jun 2014 AD01 Registered office address changed from Ground Floor Suite F Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ on 16 June 2014
31 Dec 2013 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
31 Dec 2013 CH01 Director's details changed for Mr Marc Green on 30 December 2013
07 Oct 2013 AP01 Appointment of Mr Richard John Green as a director
27 Jun 2013 AD01 Registered office address changed from Breakspear Park Ground Floor, Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England on 27 June 2013
30 May 2013 AD01 Registered office address changed from 17a Aston House Stratton Road Beaconsfield HP9 1HR England on 30 May 2013
14 Jan 2013 CERTNM Company name changed burns drive LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
22 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted