About

Registered Number: 06045890
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: InsolvencyProceedings
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Based in Leicestershire, Rnt 2 (UK) Ltd was established in 2007, it's status at Companies House is "InsolvencyProceedings". There is only one director listed for this business. We don't know the number of employees at Rnt 2 (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAJEED, Sonia Naz 09 January 2007 - 1

Filing History

Document Type Date
AM23 - N/A 26 August 2020
AM16 - N/A 24 August 2020
AM10 - N/A 02 April 2020
AM19 - N/A 18 December 2019
AM10 - N/A 13 September 2019
AM02 - N/A 11 June 2019
AM03 - N/A 26 March 2019
AM06 - N/A 22 March 2019
AM01 - N/A 11 March 2019
AD01 - Change of registered office address 11 March 2019
DISS16(SOAS) - N/A 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AR01 - Annual Return 19 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA - Annual Accounts 26 January 2010
AD01 - Change of registered office address 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 07 April 2008
363s - Annual Return 17 March 2008
225 - Change of Accounting Reference Date 15 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.