This company is commonly known as Rens Maintenance & Property Solutions Ltd. The company was founded 9 years ago and was given the registration number 09241861. The firm's registered office is in LONDON. You can find them at 30a Silverdale, Hampstead Road, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | RENS MAINTENANCE & PROPERTY SOLUTIONS LTD |
---|---|---|
Company Number | : | 09241861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30a Silverdale, Hampstead Road, London, England, NW1 3SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Scrope Building, Portpool Lane, London, England, EC1N 7SP | Director | 30 September 2014 | Active |
11, Scrope Building, Portpool Lane, London, England, EC1N 7SP | Director | 11 December 2017 | Active |
11, Scrope Building, Portpool Lane, London, England, EC1N 7SP | Director | 30 May 2017 | Active |
11, Scrope Building, Portpool Lane, London, England, EC1N 7SP | Director | 30 September 2014 | Active |
Mrs Charlotte Jane Pelzer | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Scrope Building, London, England, EC1N 7SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved compulsory. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-04-14 | Gazette | Gazette filings brought up to date. | Download |
2018-04-13 | Officers | Termination director company. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Officers | Termination director company. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Gazette | Gazette notice compulsory. | Download |
2017-10-17 | Gazette | Gazette filings brought up to date. | Download |
2017-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Gazette | Gazette filings brought up to date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.