123 RENTALS LIMITED

86/90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.07897061
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution11 May 2020
Years4 years, 25 days

SUMMARY

123 RENTALS LIMITED is an dissolved private limited company with number 07897061. It was incorporated 12 years, 5 months, 1 day ago, on 04 January 2012 and it was dissolved 4 years, 25 days ago, on 11 May 2020. The company address is 86/90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Apr 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Apr 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: 86/90 Paul Street London EC2A 4NE

Old address: Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH United Kingdom

Change date: 2018-01-18

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 2 the Links Herne Bay Kent CT6 7GQ

New address: Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH

Change date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Fosbraey

Termination date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Tony Coultrip

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cuthbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Jeremy Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Tony Coultrip

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Raine

Change date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Nigel Fosbraey

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 24,000 GBP

Date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Fosbraey

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Coultrip

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISAKE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08930493
Status:ACTIVE
Category:Private Limited Company

CHURCH VIEW (HUGGLESCOTE) LIMITED

15 THE NOOK,LEICESTER,LE7 7AZ

Number:10598378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIRECT STOCKS MCR LIMITED

ALLISON LAW SOLICITORS SECOND FLOOR,MANCHESTER,M14 5AW

Number:07952556
Status:LIQUIDATION
Category:Private Limited Company

FAIR & SQUARE ENTERPRISES LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:04970885
Status:ACTIVE
Category:Private Limited Company

JCJ BARBERS (AYR) LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC374176
Status:ACTIVE
Category:Private Limited Company

QUAIN MARINE SERVICES LIMITED

21 WESTERLEY CRESCENT,KEIGHLEY,BD20 0BW

Number:04186345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source