Advanced company searchLink opens in new window

EAST MIDLAND RENTALS LTD

Company number 11192634

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2023 AA Micro company accounts made up to 28 February 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2023 PSC04 Change of details for Baron Wayne Robert Davenport as a person with significant control on 1 May 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 PSC04 Change of details for Baron Wayne Robert Davenport as a person with significant control on 1 December 2022
23 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
23 Dec 2022 PSC04 Change of details for Baron Wayne Robert Davenport as a person with significant control on 1 December 2022
23 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
11 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
17 Jul 2019 TM01 Termination of appointment of Kulvinder Singh Uppal as a director on 4 July 2019
17 Jul 2019 AP01 Appointment of Mr Harbinder Singh Uppal as a director on 4 July 2019
21 Mar 2019 PSC04 Change of details for Mr Wayne Robert Toon as a person with significant control on 7 February 2018
20 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
15 Feb 2018 TM01 Termination of appointment of Harbinder Singh Uppal as a director on 7 February 2018
15 Feb 2018 TM01 Termination of appointment of Wayne Robert Toon as a director on 7 February 2018
15 Feb 2018 AP01 Appointment of Mr Kulvinder Singh Uppal as a director on 7 February 2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted