ANGLIA RENTALS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06772225

Incorporation date

12/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon08/03/2024
Registered office address changed from 8 Bright Close Clacton-on-Sea Essex CO16 8FA England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-03-08
dot icon08/03/2024
Director's details changed for Mrs Polina Davidson on 2024-03-08
dot icon08/03/2024
Application to strike the company off the register
dot icon04/03/2024
Registered office address changed from 8 8 Bright Close Clacton on Sea Essex CO16 8FA United Kingdom to 8 Bright Close Clacton-on-Sea Essex CO16 8FA on 2024-03-04
dot icon09/02/2024
Registered office address changed from 7 Ivy Close 7 Ivy Close Colchester Essex CO4 6DJ England to 8 8 Bright Close Clacton on Sea Essex CO16 8FA on 2024-02-09
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/08/2023
Termination of appointment of Alexander Michaelovich Vetitnev as a director on 2023-08-25
dot icon26/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Registered office address changed from 2 Gainsford End Road Toppesfield Halstead Essex CO9 4EA to 7 Ivy Close 7 Ivy Close Colchester Essex CO4 6DJ on 2021-04-16
dot icon16/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon19/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Registered office address changed from Icon Building 4 Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2SD on 2010-09-03
dot icon01/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr Alexander Michaelovich Vetitnev on 2009-12-31
dot icon31/12/2009
Director's details changed for Mrs Polina Davidson on 2009-12-31
dot icon12/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.01K £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Polina
Director
12/12/2008 - Present
3
Vetitnev, Alexander Michaelovich
Director
12/12/2008 - 25/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA RENTALS LIMITED

ANGLIA RENTALS LIMITED is an(a) Dissolved company incorporated on 12/12/2008 with the registered office located at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA RENTALS LIMITED?

toggle

ANGLIA RENTALS LIMITED is currently Dissolved. It was registered on 12/12/2008 and dissolved on 04/06/2024.

Where is ANGLIA RENTALS LIMITED located?

toggle

ANGLIA RENTALS LIMITED is registered at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR.

What does ANGLIA RENTALS LIMITED do?

toggle

ANGLIA RENTALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANGLIA RENTALS LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.