- Company Overview for RENEGADE PROPERTIES & ESTATES LIMITED (06280904)
- Filing history for RENEGADE PROPERTIES & ESTATES LIMITED (06280904)
- People for RENEGADE PROPERTIES & ESTATES LIMITED (06280904)
- More for RENEGADE PROPERTIES & ESTATES LIMITED (06280904)
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 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH04 | Secretary's details changed for Saturn Registrars Limited on 1 January 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | MA | Memorandum and Articles of Association | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | CH01 | Director's details changed for Jeremy Laurence Flax on 1 October 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
14 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
27 Dec 2008 | 288a | Secretary appointed saturn registrars LIMITED | |
27 Dec 2008 | 288b | Appointment Terminated Secretary jeremy flax | |
18 Dec 2008 | 363a | Return made up to 15/06/08; full list of members | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 109 gloucester place london W1U 6JW | |
02 Aug 2007 | 288a | New secretary appointed;new director appointed | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 72 new bond street mayfair london W1S 1RR | |
25 Jul 2007 | 288b | Director resigned | |
25 Jul 2007 | 288b | Secretary resigned | |
15 Jun 2007 | NEWINC | Incorporation |