Advanced company searchLink opens in new window

TRUTH RENTALS LIMITED

Company number 11300782

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
12 Mar 2022 AD01 Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 12 March 2022
12 Mar 2022 LIQ02 Statement of affairs
12 Mar 2022 600 Appointment of a voluntary liquidator
12 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-22
19 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 PSC04 Change of details for Mr. Jamie Brett Barber as a person with significant control on 5 June 2019
11 May 2020 PSC07 Cessation of Howard Kott as a person with significant control on 5 June 2019
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
13 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
20 May 2019 PSC04 Change of details for Mr. Jamie Brett Barber as a person with significant control on 12 February 2019
20 May 2019 CH01 Director's details changed for Mr. Jamie Brett Barber on 12 February 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
06 Sep 2018 PSC01 Notification of Howard Kott as a person with significant control on 10 April 2018
06 Sep 2018 PSC04 Change of details for Mr. Jamie Brett Barber as a person with significant control on 10 April 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 100