- Company Overview for TRUTH RENTALS LIMITED (11300782)
- Filing history for TRUTH RENTALS LIMITED (11300782)
- People for TRUTH RENTALS LIMITED (11300782)
- Insolvency for TRUTH RENTALS LIMITED (11300782)
- More for TRUTH RENTALS LIMITED (11300782)
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
|
|
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
|