- Company Overview for RENASCENT LIMITED (05608175)
- Filing history for RENASCENT LIMITED (05608175)
- People for RENASCENT LIMITED (05608175)
- Charges for RENASCENT LIMITED (05608175)
- More for RENASCENT LIMITED (05608175)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 115 Tanbridge Park Tanbridge Park Horsham RH12 1SF on 25 September 2023 | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Apr 2019 | PSC05 | Change of details for Offsite Factory Homes as a person with significant control on 29 March 2019 | |
28 Jan 2019 | PSC07 | Cessation of Futureform Global Investments Ltd as a person with significant control on 2 December 2018 | |
28 Jan 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 056081750003 | |
08 Dec 2018 | MR01 | Registration of charge 056081750004, created on 3 December 2018 | |
04 Dec 2018 | PSC02 | Notification of Offsite Factory Homes as a person with significant control on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | TM01 | Termination of appointment of Michael Leonard Rosso as a director on 5 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN United Kingdom to 20-22 Wenlock Road London N1 7GU on 5 September 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Daniel Feniuk as a director on 14 June 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates |