- Company Overview for RENOVO CLASSICS LIMITED (04584864)
- Filing history for RENOVO CLASSICS LIMITED (04584864)
- People for RENOVO CLASSICS LIMITED (04584864)
- More for RENOVO CLASSICS LIMITED (04584864)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2020 | DS01 | Application to strike the company off the register | |
06 Jan 2020 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Oct 2018 | PSC04 | Change of details for Mr Mark Julian Fairchild as a person with significant control on 6 April 2016 | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
02 Nov 2017 | PSC04 | Change of details for Mr Mark Fairchild as a person with significant control on 6 April 2016 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Mark Fairchild as a person with significant control on 1 November 2017 | |
01 Nov 2017 | CH03 | Secretary's details changed for Stephanie Fairchild on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Mark Fairchild on 1 November 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
25 Jun 2015 | CERTNM |
Company name changed paloma uk LIMITED\certificate issued on 25/06/15
|
|
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 |