LOCAL APPLIANCE RENTALS BIRKENHEAD LTD
Company number 10729297
- Company Overview for LOCAL APPLIANCE RENTALS BIRKENHEAD LTD (10729297)
- Filing history for LOCAL APPLIANCE RENTALS BIRKENHEAD LTD (10729297)
- People for LOCAL APPLIANCE RENTALS BIRKENHEAD LTD (10729297)
- More for LOCAL APPLIANCE RENTALS BIRKENHEAD LTD (10729297)
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) |
---|---|---|---|
28 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 10729297 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from 898 Chester Road Stretford Manchester M32 0PA England to Kemp House 160 City Road London EC1V 2NX on 31 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
25 May 2021 | PSC04 | Change of details for Miss Ekaterina Luidalepp as a person with significant control on 12 October 2020 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Feb 2021 | CH01 | Director's details changed for Miss Ekaterina Luidalepp on 25 September 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 141 North Hill Street Liverpool L8 8AE England to 898 Chester Road Stretford Manchester M32 0PA on 15 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Miss Ekaterina Luidalepp as a director on 25 September 2020 | |
12 Oct 2020 | PSC01 | Notification of Ekaterina Luidalepp as a person with significant control on 25 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Nusrat Ali as a director on 25 September 2020 | |
29 Sep 2020 | PSC07 | Cessation of Nusrat Ali as a person with significant control on 25 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Amjad Ali as a director on 25 September 2020 | |
29 Sep 2020 | PSC07 | Cessation of Amjad Ali as a person with significant control on 25 September 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
13 Apr 2019 | PSC01 | Notification of Amjad Ali as a person with significant control on 9 January 2019 | |
13 Apr 2019 | PSC01 | Notification of Nusrat Ali as a person with significant control on 9 April 2019 | |
13 Apr 2019 | PSC07 | Cessation of Bch Holdings (London) Ltd as a person with significant control on 9 January 2019 | |
13 Apr 2019 | AD01 | Registered office address changed from 113 Skerton Road Old Trafford Manchester Greater Manchester M16 7RG United Kingdom to 141 North Hill Street Liverpool L8 8AE on 13 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Adam Thomas Green as a director on 9 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to 113 Skerton Road Old Trafford Manchester Greater Manchester M16 7RG on 8 January 2019 |