RENTACAR 24/7 LTD

649 London Road, High Wycombe, HP11 1EZ, Bucks, England
StatusDISSOLVED
Company No.08558882
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age11 years, 10 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 25 days

SUMMARY

RENTACAR 24/7 LTD is an dissolved private limited company with number 08558882. It was incorporated 11 years, 10 days ago, on 06 June 2013 and it was dissolved 3 months, 25 days ago, on 20 February 2024. The company address is 649 London Road, High Wycombe, HP11 1EZ, Bucks, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: Apollo Centre Desborough Road High Wycombe Bucks HP11 2QW England

Change date: 2023-02-28

New address: 649 London Road High Wycombe Bucks HP11 1EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Administrative restoration company

Date: 13 Oct 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: Apollo Centre Desborough Road High Wycombe Bucks HP11 2QW

Change date: 2021-09-27

Old address: Wycombe Air Park Clay Lane Marlow Bucks SL7 3DP England

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Mahmood Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-30

Psc name: Mahmood Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD England

New address: Wycombe Air Park Clay Lane Marlow Bucks SL7 3DP

Change date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurangzeb Hussain

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD

Change date: 2017-12-20

Old address: Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 32-32a Bridge Street High Wycombe Bucks HP11 2EL

New address: Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Ahmed

Appointment date: 2014-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A. FRANCES AND SONS LIMITED

UNIT 93 HEMING ROAD,REDDITCH,B98 0EA

Number:01875174
Status:ACTIVE
Category:Private Limited Company

ARCUS ECOMMERCE LTD

LATIMER HOUSE,BIRMINGHAM,B1 2RX

Number:10795971
Status:ACTIVE
Category:Private Limited Company

CHEADLE HULME ELECTRICAL SERVICES LTD

37 THE CIRCUIT,CHEADLE,SK8 7LF

Number:03452911
Status:ACTIVE
Category:Private Limited Company

EMD DEVELOPMENTS LTD

SUITE 2, THE WELLINGTON,UTTOXETER,ST14 7JD

Number:09811778
Status:ACTIVE
Category:Private Limited Company

HOMETOWN DINER LIMITED

28 COMMERCIAL STREET,BATLEY,WF17 5EY

Number:10009328
Status:ACTIVE
Category:Private Limited Company

TAYLOR REFIT LIMITED

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:05059815
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