Advanced company searchLink opens in new window

24X7 VEHICLE RENTALS LIMITED

Company number 10711271

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 DS01 Application to strike the company off the register
01 Jul 2021 TM01 Termination of appointment of Ashley Andrew Mahoney as a director on 10 June 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2020 TM01 Termination of appointment of Andrew Terrance Mahoney as a director on 23 November 2020
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
02 Apr 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
03 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
14 Jun 2017 CH01 Director's details changed for Mr Ashley Anthony Mahoney on 12 June 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 120
27 Apr 2017 AD01 Registered office address changed from Rookery Barn Wattisfield Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BD United Kingdom to Magnolia Cottage Green Street Elsenham Bishop's Stortford Essex CM22 6DS on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Clive Julian Wadham-Smith as a director on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Peter Roback as a director on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Ian Grosskopf as a director on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Ashley Anthony Mahoney as a director on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Andrew Terrance Mahoney as a director on 26 April 2017
05 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-05
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted