Advanced company searchLink opens in new window

RENASCENT LIMITED

Company number 05608175

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)
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