- Company Overview for RENTING MADISON CORP LIMITED (07494697)
- Filing history for RENTING MADISON CORP LIMITED (07494697)
- People for RENTING MADISON CORP LIMITED (07494697)
- More for RENTING MADISON CORP LIMITED (07494697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Frederic Labbe Chapuis as a person with significant control on 18 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 269 Hardy House Poynders Gardens London SW4 8PQ England to Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 19 February 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Frederic Michel Labbe Chapuis on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Frederic Labbe Chapuis as a person with significant control on 11 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
24 Sep 2019 | RT01 | Administrative restoration application | |
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | PSC04 | Change of details for Mr Frederic Labbe Chapuis as a person with significant control on 12 July 2017 | |
05 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Road London SW17 0BB to 269 Hardy House Poynders Gardens London SW4 8PQ on 27 January 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
28 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |