-
HRVS RENTALS LIMITED - C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Company Information
- Company registration number
- 08521939
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Interpath Limited
- 10 Fleet Place
- London
- EC4M 7RB C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB UK
Management
- Managing Directors
- PILGRAM, Clemens Daniel
- THYSSEN, Stefan
- Company secretaries
- TANNER, Adam David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-09
- Dissolved on
- 2024-02-23
- SIC/NACE
- 77120
Ownership
- Beneficial Owners
- -
- Man Truck And Bus Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-05-23
- Last Date: 2021-05-09
-
HRVS RENTALS LIMITED Company Description
- HRVS RENTALS LIMITED is a ltd registered in United Kingdom with the Company reg no 08521939. Its current trading status is "closed". It was registered 2013-05-09. It has declared SIC or NACE codes as "77120". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-01-31.It can be contacted at C/o Interpath Limited .
Get HRVS RENTALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hrvs Rentals Limited - C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Did you know? kompany provides original and official company documents for HRVS RENTALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-02-23) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-11-23) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-09) - LIQ03
-
termination-director-company-with-name-termination-date (2023-07-07) - TM01
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-22) - AD01
-
confirmation-statement-with-no-updates (2022-05-11) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2022-07-22) - 600
-
resolution (2022-07-22) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-05-23) - MR04
-
liquidation-voluntary-declaration-of-solvency (2022-07-22) - LIQ01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
appoint-person-director-company-with-name-date (2021-02-24) - AP01
-
cessation-of-a-person-with-significant-control (2021-01-04) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-04) - PSC02
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-04) - AD01
-
appoint-person-secretary-company-with-name-date (2021-02-24) - AP03
-
appoint-person-director-company-with-name-date (2021-08-03) - AP01
-
appoint-person-director-company-with-name-date (2021-07-21) - AP01
-
termination-director-company-with-name-termination-date (2021-07-21) - TM01
-
change-account-reference-date-company-current-extended (2021-06-14) - AA01
-
confirmation-statement-with-updates (2021-05-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-17) - AD01
-
change-person-director-company-with-change-date (2021-09-20) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-10-29) - AA
-
confirmation-statement-with-updates (2020-05-20) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-11-20) - PSC04
-
change-person-director-company-with-change-date (2019-11-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
confirmation-statement-with-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
-
confirmation-statement-with-updates (2018-05-09) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-14) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-24) - MR01
-
termination-director-company-with-name-termination-date (2017-06-14) - TM01
-
termination-secretary-company-with-name-termination-date (2017-06-14) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-06-17) - CS01
-
resolution (2017-06-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
change-person-director-company-with-change-date (2016-04-11) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
accounts-with-accounts-type-dormant (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
change-account-reference-date-company-previous-shortened (2014-05-08) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-09) - NEWINC