Advanced company searchLink opens in new window

RENAISSANCE CORPORATION LIMITED

Company number 02955654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2019 AC92 Restoration by order of the court
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2015 DS01 Application to strike the company off the register
03 Oct 2015 AA Full accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 321,000
28 Sep 2014 AD01 Registered office address changed from 16 Friars Quay Norwich NR3 1ES to 19 St. John Way Dorchester Dorset DT1 2FG on 28 September 2014
28 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 321,000
17 Sep 2014 AA Full accounts made up to 31 January 2014
31 Oct 2013 AA Full accounts made up to 31 January 2013
18 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 321,000
16 Jul 2013 MISC Aud res sect 519
28 Nov 2012 AA Accounts for a small company made up to 31 January 2012
01 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a small company made up to 31 January 2011
07 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 48 South Audley Street London W1Y 5DG on 7 September 2011
23 Nov 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Jayant Pal Singh on 4 August 2010
23 Nov 2010 CH01 Director's details changed for Ashraf Mir on 4 August 2010
23 Nov 2010 CH01 Director's details changed for Ajay Kaushik on 4 August 2010
23 Nov 2010 CH01 Director's details changed for Tabasum Mir on 4 August 2010
06 Oct 2010 AA Accounts for a small company made up to 31 January 2010
18 Aug 2009 AA Accounts for a small company made up to 31 January 2009