RENT 4U SOLUTIONS LTD.
Status | DISSOLVED |
Company No. | 11893464 |
Category | Private Limited Company |
Incorporated | 20 Mar 2019 |
Age | 5 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 28 days |
SUMMARY
RENT 4U SOLUTIONS LTD. is an dissolved private limited company with number 11893464. It was incorporated 5 years, 2 months, 24 days ago, on 20 March 2019 and it was dissolved 4 months, 28 days ago, on 16 January 2024. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-31
Psc name: Cosmin Tudorache
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Change date: 2022-01-05
Old address: 80 Dollis Hill Avenue London NW2 6QT England
Documents
Accounts with accounts type dormant
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cosmin Tudorache
Cessation date: 2021-10-20
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cosmin Tudorache
Notification date: 2021-10-18
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saima Chaudhury
Notification date: 2021-10-18
Documents
Appoint person director company with name date
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Saima Chaudhury
Appointment date: 2021-10-14
Documents
Certificate change of name company
Date: 07 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cosmin tudorache medicine LTD.\certificate issued on 07/10/21
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrei-Catalin Oprescu
Cessation date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: 80 Dollis Hill Avenue London NW2 6QT
Old address: Flat 2, 69-73 Ridley Road London E8 2NP England
Change date: 2019-11-22
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr Cosmin Tudorache
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-19
Officer name: Andrei-Catalin Oprescu
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
POUND FARM,FARINGDON,SN7 8PA
Number: | 11497879 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 07387602 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POLO FIELDS,STOURBRIDGE,DY9 0SQ
Number: | 10535529 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLD BAILEY,,EC4M 7BH
Number: | 00688411 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NAVENBY CLOSE,SOLIHULL,B90 1LH
Number: | 08177800 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. JOHNS MEADOW,LINGFIELD,RH7 6JU
Number: | 10837178 |
Status: | ACTIVE |
Category: | Private Limited Company |