HIRE TO GO LTD

22 Dilloways Lane, Willenhall, WV13 3EX, England
StatusACTIVE
Company No.11513013
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

HIRE TO GO LTD is an active private limited company with number 11513013. It was incorporated 5 years, 9 months, 16 days ago, on 13 August 2018. The company address is 22 Dilloways Lane, Willenhall, WV13 3EX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2023

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sorin Sardaru

Notification date: 2022-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2023

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Maria Galiceanu

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sorin Sardaru

Appointment date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Maria Galiceanu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: 4 Back 36 Heath Green Road Birmingham West Midlands B18 4EZ England

Change date: 2023-09-26

New address: 22 Dilloways Lane Willenhall WV13 3EX

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2023

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Galiceanu

Change date: 2022-08-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: 5 Rectory Road London N16 7QP England

New address: 4 Back 36 Heath Green Road Birmingham West Midlands B18 4EZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanda Maria Goiceanu

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Galiceanu

Appointment date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Galiceanu

Notification date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ms Sanda Maria Goiceanu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-24

New address: 5 Rectory Road London N16 7QP

Old address: 8 Rowan Tree Drive Wolverhampton West Midlands WV2 2FB England

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Dawinder Singh Jeer

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Dawinder Singh Jeer

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: 149 Spon Lane West Bromwich B70 6AS England

New address: 8 Rowan Tree Drive Wolverhampton West Midlands WV2 2FB

Change date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: 119 Spon Lane, West Bromwich West Midlands, Birmingham B70 6AS England

New address: 149 Spon Lane West Bromwich B70 6AS

Change date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

84 HATTON GARDEN LIMITED

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:08999497
Status:ACTIVE
Category:Private Limited Company

BRIAN COPE TRANSPORT LIMITED

47 LEDBURN,SKELMERSDALE,WN8 6TU

Number:10158272
Status:ACTIVE
Category:Private Limited Company

C&J CLARK (NO 1) LIMITED

40 HIGH STREET,SOMERSET,BA16 0EQ

Number:03342369
Status:ACTIVE
Category:Private Limited Company

KOYO BEARINGS (EUROPE) LIMITED

PO BOX 101 ELMHIRST LANE,BARNSLEY,S75 3TA

Number:02469122
Status:ACTIVE
Category:Private Limited Company

RED SHOE MUSIC LIMITED

TRIBE PORTY,EDINBURGH,EH15 2AJ

Number:SC622424
Status:ACTIVE
Category:Private Limited Company

TEN DIMES LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10742600
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