About

Registered Number: 06780373
Date of Incorporation: 27/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 17 Pinehurst, Sevenoaks, Kent, TN14 5AQ

 

Founded in 2008, Audio Rentals Ltd has its registered office in Sevenoaks. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Rowlands, Grahame Paul, Pob Services Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Grahame Paul 27 December 2008 26 January 2011 1
POB SERVICES LIMITED 27 February 2013 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 02 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
PSC01 - N/A 07 August 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 04 March 2013
AP02 - Appointment of corporate director 04 March 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 25 November 2011
CERTNM - Change of name certificate 23 November 2011
CONNOT - N/A 23 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 21 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AD01 - Change of registered office address 19 October 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
225 - Change of Accounting Reference Date 20 January 2009
NEWINC - New incorporation documents 27 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.