ROMNEY MARSH HIRE LTD

Unit 1, Bms Industrial Estate Dengemarsh Road Unit 1, Bms Industrial Estate Dengemarsh Road, Romney Marsh, TN29 9JH, Kent, England
StatusDISSOLVED
Company No.10741778
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 23 days

SUMMARY

ROMNEY MARSH HIRE LTD is an dissolved private limited company with number 10741778. It was incorporated 7 years, 1 month, 23 days ago, on 26 April 2017 and it was dissolved 2 years, 10 months, 23 days ago, on 27 July 2021. The company address is Unit 1, Bms Industrial Estate Dengemarsh Road Unit 1, Bms Industrial Estate Dengemarsh Road, Romney Marsh, TN29 9JH, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hrs Construction Services (Kent) Ltd

Notification date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Stephen Mckay

Appointment date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: Unit 1, Bms Industrial Estate Dengemarsh Road Lydd Romney Marsh Kent TN29 9JH

Change date: 2018-06-05

Old address: 11 Albion Place Maidstone Kent ME14 5DY United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Arter

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Emma Victoria Arter

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Paul Arter

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Emma Victoria Arter

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Victoria Arter

Notification date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Paul Arter

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Arter

Termination date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENICH HOLDINGS LIMITED

C/O BERKELEY TOWNSEND HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:09786244
Status:ACTIVE
Category:Private Limited Company

LEICESTER’S FINEST THERAPY LTD

228 LOUGHBOROUGH ROAD,LEICESTER,LE4 5LG

Number:11674919
Status:ACTIVE
Category:Private Limited Company

MUDRAK & SONS LIMITED

60 RUDMAN PARK,CHIPPENHAM,SN15 1NB

Number:11901419
Status:ACTIVE
Category:Private Limited Company

MUMBAI SPICE INDIAN RESTAURANT LTD

327 HOLLINWOOD AVENUE,MANCHESTER,M40 0JA

Number:11889365
Status:ACTIVE
Category:Private Limited Company

SHARP & CO HOLDINGS LIMITED

71 HOWARD STREET,NORTH SHIELDS,NE30 1AF

Number:11584115
Status:ACTIVE
Category:Private Limited Company

THE PREMIER MORTGAGE COMPANY LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC261227
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