- Company Overview for IMRAN KHAN RENTAL LIMITED (09344775)
- Filing history for IMRAN KHAN RENTAL LIMITED (09344775)
- People for IMRAN KHAN RENTAL LIMITED (09344775)
- More for IMRAN KHAN RENTAL LIMITED (09344775)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | AD01 | Registered office address changed from 7-9 Queen Street Redcar Cleveland TS10 1DY England to 2 Princess Street Thornaby Stockton-on-Tees TS17 6AQ on 6 April 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 167 Borough Road Middlesbrough Cleveland TS1 3AS to 7-9 Queen Street Redcar Cleveland TS10 1DY on 13 March 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|