RANTS LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-09. 2023-09-04 View Report
Insolvency. Brought down date: 2022-07-09. 2022-09-07 View Report
Insolvency. Brought down date: 2021-07-09. 2021-09-10 View Report
Address. New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS. Change date: 2021-03-11. 2021-03-11 View Report
Insolvency. Brought down date: 2020-07-09. 2020-09-24 View Report
Insolvency. Brought down date: 2019-07-09. 2019-09-12 View Report
Address. New address: 81 Station Road Marlow Buckinghamshire SL7 1NS. Old address: 64-66 Glentham Road London SW13 9JJ England. Change date: 2018-08-01. 2018-08-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-07-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-26 View Report
Resolution. Description: Resolutions. 2018-07-26 View Report
Officers. Termination date: 2018-04-28. Officer name: Ilyas Borekci. 2018-06-08 View Report
Officers. Officer name: Michael Russo. Termination date: 2017-12-21. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type total exemption full. 2017-08-31 View Report
Address. New address: 64-66 Glentham Road London SW13 9JJ. Old address: 82 Glentham Road London SW13 9JJ. Change date: 2017-02-27. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Accounts. Accounts type total exemption small. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Address. New address: 82 Glentham Road London SW13 9JJ. Old address: 1st Floor 107 Mortlake High Street London SW14 8HQ. Change date: 2015-08-14. 2015-08-14 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Officers. Change date: 2013-10-07. Officer name: Michael Russo. 2013-11-21 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-09-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-09-21 View Report
Address. Old address: the Limes 123 Mortlake High Street London SW14 8SN. Change date: 2012-06-27. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Officers. Change date: 2011-10-07. Officer name: Ilyas Borekci. 2011-11-10 View Report
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Officers. Change date: 2009-10-01. Officer name: Ilyas Borekci. 2009-11-18 View Report
Officers. Change date: 2009-10-01. Officer name: Adrian Workman. 2009-11-18 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Annual return. Legacy. 2008-12-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-11-01 View Report
Officers. Description: Secretary appointed michael russo. 2008-07-17 View Report
Accounts. Accounts type total exemption small. 2008-01-29 View Report
Annual return. Legacy. 2007-11-15 View Report
Accounts. Accounts type total exemption small. 2007-02-06 View Report
Annual return. Legacy. 2006-12-12 View Report
Address. Description: Registered office changed on 06/11/06 from: 9 tideway yard the old power station london SW14 8SN. 2006-11-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-03 View Report