4G RENTALS LTD

86 Daybrook Road, London, SW19 3DH, England
StatusDISSOLVED
Company No.09209702
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWIN BROKING LIMITED

12 SMITHFIELD STREET,,EC1A 9BD

Number:02112944
Status:ACTIVE
Category:Private Limited Company

COLIN WALKER JOINERY LIMITED

38 COMMONSIDE,NOTTS,NG16 6FJ

Number:04902950
Status:ACTIVE
Category:Private Limited Company

DIEBOLD NIXDORF (UK) LIMITED

ONE, THE BOULEVARD,BRACKNELL,RG12 1WP

Number:03841833
Status:ACTIVE
Category:Private Limited Company

NAD VERTEX LIMITED

6 SHIRLEY MOOR,MILTON KEYNES,MK7 6DZ

Number:08343629
Status:ACTIVE
Category:Private Limited Company

ONE SMALL BOY LIMITED

EXCHANGE HOUSE,TAUNTON,TA1 4EB

Number:06968931
Status:ACTIVE
Category:Private Limited Company

RADCOT ENVIRONMENTAL LIMITED

UNIT 2C HATCH END INDUSTRIAL PARK,BICESTER,OX25 5QL

Number:07963993
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