Warning: file_put_contents(c/621b88e50304ce2e35185269f12576e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rent Assist Ltd, N12 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENT ASSIST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rent Assist Ltd. The company was founded 4 years ago and was given the registration number 12378636. The firm's registered office is in LONDON. You can find them at Ground Floor, 2 Woodberry Grove, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RENT ASSIST LTD
Company Number:12378636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Ground Floor, 2 Woodberry Grove, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Lime Grove, Bilston, England, WV14 6EF

Director15 May 2022Active
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR

Director27 December 2019Active
24, Lime Grove, Bilston, England, WV14 6EF

Director01 October 2021Active

People with Significant Control

Mr Ilie Covaliuc
Notified on:16 May 2022
Status:Active
Date of birth:September 1964
Nationality:Romanian
Country of residence:England
Address:24, Lime Grove, Bilston, England, WV14 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Afzal Hussain
Notified on:20 November 2021
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:24, Lime Grove, Bilston, England, WV14 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Aslam
Notified on:27 December 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Ground Floor, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-23Dissolution

Dissolution application strike off company.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-25Gazette

Gazette filings brought up to date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.