4G RENTALS LTD
Status | DISSOLVED |
Company No. | 09209702 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 30 days |
SUMMARY
4G RENTALS LTD is an dissolved private limited company with number 09209702. It was incorporated 9 years, 8 months, 21 days ago, on 09 September 2014 and it was dissolved 1 year, 3 months, 30 days ago, on 31 January 2023. The company address is 86 Daybrook Road, London, SW19 3DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: A Person with Significant Control
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Notification of a person with significant control
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Christopher John Green
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 4G Group Limited
Change date: 2021-03-22
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 23 Feb 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-07
Old address: Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
New address: 86 Daybrook Road London SW19 3DH
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick James Michaelides
Termination date: 2017-03-07
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Green
Appointment date: 2017-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Sarah Jane Parmar
Documents
Accounts with accounts type dormant
Date: 19 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type dormant
Date: 27 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Some Companies
12 SMITHFIELD STREET,,EC1A 9BD
Number: | 02112944 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COMMONSIDE,NOTTS,NG16 6FJ
Number: | 04902950 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE, THE BOULEVARD,BRACKNELL,RG12 1WP
Number: | 03841833 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHIRLEY MOOR,MILTON KEYNES,MK7 6DZ
Number: | 08343629 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,TAUNTON,TA1 4EB
Number: | 06968931 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2C HATCH END INDUSTRIAL PARK,BICESTER,OX25 5QL
Number: | 07963993 |
Status: | ACTIVE |
Category: | Private Limited Company |