KV RENTALS (UK) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/09/201 September 2020 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

01/09/201 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/08/2020 August 2020 CHANGE OF COMPANY NAME 21/07/2020

View Document

07/08/207 August 2020 COMPANY NAME CHANGED HKAC RENTALS (UK) COMPANY LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

16/07/2016 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLOYD VEAL

View Document

13/07/2013 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM, C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, EC4A 4AB, UNITED KINGDOM

View Document

18/05/2018 May 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR DAVID LLOYD VEAL

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MARTIN JOHN WEBB

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM, 5TH FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE

View Document

09/08/199 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUBBARD

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HUBBARD / 01/12/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HUBBARD / 01/05/2014

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, 16 CHARLES STREET, MAYFAIR, LONDON, W1J 5DS

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HUBBARD / 27/02/2014

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART SMITH

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR RUSSELL DAVID HUBBARD

View Document

12/04/1312 April 2013 SECTION 519

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GORDON SMITH / 21/12/2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, 18B CHARLES STREET MAYFAIR, LONDON, W1J 5DU, ENGLAND

View Document

25/03/1325 March 2013 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 AUDITOR'S RESIGNATION

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, ABBEY HOUSE 450 BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0EB

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HORNE

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED STEWART GORDON SMITH

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY HORNE / 06/01/2011

View Document

18/10/1018 October 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

15/04/1015 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WATSON / 17/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HORNE / 17/03/2010

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED ALLCO RENTALS (UK) LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL WINDSOR

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CUMBERLIDGE

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, C/O AVIATION LTD, ABBEY HOUSE 450 BATH ROAD, LONGFORD, HEATHROW, UB7 0EB

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, 7TH FLOOR, 45 KING WILLIAM STREET, LONDON, EC4R 9AN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 4TH FLOOR, 40 QUEEN STREET, LONDON, EC4R 1DD

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: ABBEY HOUSE, 450 BATH ROAD, LONGFORD HEATHROW AIRPORT, LONDON UB7 0EB

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 16/09/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED GRAPEGROVE LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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