- Company Overview for RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED (03125199)
- Filing history for RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED (03125199)
- People for RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED (03125199)
- Insolvency for RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED (03125199)
- More for RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED (03125199)
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) |
---|---|---|---|
11 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2022 | TM01 | Termination of appointment of Vincent Tourette as a director on 31 December 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS to 7th Floor, 21 Lombard Street London EC3V 9AH on 6 October 2021 | |
06 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | LIQ01 | Declaration of solvency | |
27 Sep 2021 | TM01 | Termination of appointment of Florent Belin as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Benoit Nicolas Lepage as a director on 1 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of El-Hassan Aitsaid as a director on 1 September 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
19 Nov 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Jul 2020 | AP03 | Appointment of Mr James Alexander Blendis as a secretary on 19 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of James Britton Mitchell as a secretary on 18 June 2020 | |
18 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr El-Hassan Aitsaid on 13 December 2019 | |
06 Jan 2020 | CH01 | Director's details changed for Mr El-Hassan Aitsaid on 13 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Florent Belin as a director on 13 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr El-Hassan Aitsaid as a director on 13 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Timothy Peter Marriott as a director on 2 December 2019 | |
14 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Nov 2019 | TM01 | Termination of appointment of Claire Martin as a director on 7 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
20 Aug 2019 | TM01 | Termination of appointment of Nicholas Roy Tame as a director on 6 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Mark Alexander Crockett as a director on 6 August 2019 |