About

Registered Number: 04686193
Date of Incorporation: 04/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: Whaddon Grove House, Berryfield, Lane, Melksham, Wiltshire, SN12 6EL

 

Having been setup in 2003, Rent A Beast Ltd have registered office in Wiltshire, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Lorraine Jill 04 March 2003 15 November 2011 1
JENKINS, Paul David 04 March 2003 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 January 2016
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 24 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 09 December 2011
CERTNM - Change of name certificate 14 September 2011
CONNOT - N/A 08 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 08 June 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.