RENTALPASSPORT LIMITED

22 Regent Street, Nottingham, NG1 5BQ
StatusLIQUIDATION
Company No.10576855
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

RENTALPASSPORT LIMITED is an liquidation private limited company with number 10576855. It was incorporated 7 years, 4 months, 22 days ago, on 23 January 2017. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2024

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England

New address: 22 Regent Street Nottingham NG1 5BQ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Steve Dennis Whatley

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Max Bascombe

Change date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Dennis Whatley

Change date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Dennis Whatley

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Colin Hall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Andrew Max Bascombe

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ruby (Inchora) Limited

Change date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Old address: X92 Cody Technology Park Old Ively Road Farnborough GU14 0LX England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-09

Psc name: Ruby (Inchora) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inchora Limited

Cessation date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Glenn Kenneth Seddington

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Paul Foody

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-28

Psc name: Inchora Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Christopher Ford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Glenn Kenneth Seddington

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hall

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Steve Dennis Whatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: X92 Cody Technology Park Old Ively Road Farnborough GU14 0LX

Change date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Foody

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Christopher Ford

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Godwin

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 27 Apr 2019

Category: Capital

Type: SH01

Capital : 158 GBP

Date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Berry

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2019

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 144 GBP

Date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Berry

Appointment date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBEST MANAGEMENT LTD

2ND FLOOR,MANCHESTER,M15 4PN

Number:04317315
Status:ACTIVE
Category:Private Limited Company

CV FOOD & DRINK CO LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10824170
Status:ACTIVE
Category:Private Limited Company

EDINBURGH ARENA LTD.

INGLISTON HOUSE ROYAL HIGHLAND CENTRE,NEWBRIDGE,EH28 8NB

Number:SC337796
Status:ACTIVE
Category:Private Limited Company

GIFTSTONES LIMITED

C/O LEWIS BALL & CO, WILLIAM,CHRISTCHURCH,BH23 1QL

Number:04823811
Status:ACTIVE
Category:Private Limited Company

JSRICE LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:08416290
Status:ACTIVE
Category:Private Limited Company

ORCHARD TECHNICAL SOLUTIONS LTD.

45 BEECHGROVE TERRACE,ABERDEEN,AB15 5DS

Number:SC318434
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