EGGINTON'S RENTALS LTD
Status | ACTIVE |
Company No. | 11919492 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EGGINTON'S RENTALS LTD is an active private limited company with number 11919492. It was incorporated 5 years, 2 months, 6 days ago, on 01 April 2019. The company address is 123a Kentish Town Road 123a Kentish Town Road, London, NW1 8PB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 15 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Notification of a person with significant control
Date: 09 May 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zbigniew Daniel Nowinski
Notification date: 2021-04-26
Documents
Appoint person director company with name date
Date: 09 May 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-26
Officer name: Mr Zbigniew Daniel Nowinski
Documents
Termination director company with name termination date
Date: 09 May 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Egginton
Termination date: 2021-04-26
Documents
Cessation of a person with significant control
Date: 09 May 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-26
Psc name: Barry Egginton
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Lashley
Termination date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melvyn Lashley
Cessation date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-05
New address: 123a Kentish Town Road Unit 8 London NW1 8PB
Old address: 8 Royal College Street Dulverton London NW1 0SB England
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Notification of a person with significant control
Date: 09 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Melvyn Lashley
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Melvyn Lashley
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Old address: Flat 8 Royal College Street Dulverton London NW1 0SB England
New address: 8 Royal College Street Dulverton London NW1 0SB
Change date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
New address: Flat 8 Royal College Street Dulverton London NW1 0SB
Old address: Flat 8 Royal College Street London NW1 0SB England
Change date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Old address: 11 Grosmont Avenue Birmingham B12 8UB United Kingdom
New address: Flat 8 Royal College Street Dulverton London NW1 0SB
Change date: 2020-06-09
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11093034 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARKDALE ROAD,LONDON,SE18 1RT
Number: | 09483242 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL003939 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 11074689 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CASTLE ROAD,,PO5 3AY
Number: | 06364652 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LAVENDER ROAD,ENFIELD,EN2 0ST
Number: | 11522796 |
Status: | ACTIVE |
Category: | Private Limited Company |