Advanced company searchLink opens in new window

A E SMITH RENTAL LIMITED

Company number 10895503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
23 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 6-7 Cecil Square Margate Kent CT9 1BD on 23 July 2020
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 May 2020 PSC01 Notification of Melanie Smith as a person with significant control on 4 May 2020
04 May 2020 PSC07 Cessation of Barry Smith as a person with significant control on 3 May 2020
04 May 2020 PSC07 Cessation of Mark Jay Hoser as a person with significant control on 12 August 2019
04 May 2020 AP01 Appointment of Mrs Melanie Smith as a director on 4 May 2020
04 May 2020 TM01 Termination of appointment of Barry Smith as a director on 4 May 2020
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 TM01 Termination of appointment of Mark Jay Hoser as a director on 12 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 PSC04 Change of details for Mr Barry Smith as a person with significant control on 22 July 2019
30 Jul 2019 PSC01 Notification of Mark Jay Hoser as a person with significant control on 22 July 2019
29 Jul 2019 AP01 Appointment of Dr Mark Jay Hoser as a director on 22 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
26 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
02 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-02
  • GBP 100