TEN OVER TEN RENTALS LIMITED

11 Alcotes, Basildon, SS14 1TW, England
StatusDISSOLVED
Company No.11571262
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 14 days

SUMMARY

TEN OVER TEN RENTALS LIMITED is an dissolved private limited company with number 11571262. It was incorporated 5 years, 8 months, 11 days ago, on 17 September 2018 and it was dissolved 2 years, 5 months, 14 days ago, on 14 December 2021. The company address is 11 Alcotes, Basildon, SS14 1TW, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

New address: 11 Alcotes Basildon SS14 1TW

Change date: 2020-11-15

Old address: 15 Chapel Close Grays RM20 3JG England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Benjamin Olatunbosun

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Olatunbosun

Notification date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Alex Phillips Ugota

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Alex Phillips Ugota

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaide Abimbola Dairo

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olaide Abimbola Dairo

Cessation date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 15 Chapel Close Grays RM20 3JG

Old address: 103 Trinity House 11 Academy Way Dagenham RM8 2FD England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: Alex Phillips Ugota

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Phillips Ugota

Appointment date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: 103 Trinity House 11 Academy Way Dagenham RM8 2FD

Old address: 103 Trinity House 11 Academy Way Dagenham Essex Academy Way Dagenham RM8 2FD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC CONTRACTING SERVICES LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:09437736
Status:ACTIVE
Category:Private Limited Company

FM GROUP LONDON LTD

21 YORK CRESCENT,LOUGHTON,IG10 1RW

Number:11268171
Status:ACTIVE
Category:Private Limited Company
Number:CE006184
Status:ACTIVE
Category:Charitable Incorporated Organisation

MARK OGDEN MEDIA LIMITED

69 MILNROW ROAD,SHAW,OL2 8AL

Number:10374775
Status:ACTIVE
Category:Private Limited Company

REGAL ROSBERG LTD

14 CLAREMONT ROAD,LEAMINGTON SPA,CV31 3EH

Number:11375608
Status:ACTIVE
Category:Private Limited Company

TINIES CHILDCARE HERTS AND BUCKS LIMITED

7 ST. JOHNS ROAD,HARROW,HA1 2EY

Number:06280043
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