GUARANTEED RENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1821 May 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECOND FILING WITH MUD 01/09/14 FOR FORM AR01

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PITTAS / 01/01/2011

View Document

13/10/1413 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TONY PITTAS / 01/01/2012

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IOANNOU

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MISS NICOLA DIANE HALL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PITTAS / 01/05/2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TONY PITTAS / 01/05/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 19 MONTPELLIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company