Advanced company searchLink opens in new window

RENASCOR LIMITED

Company number 06879897

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)
27 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2012 AD01 Registered office address changed from Office 246 206 City Road Cardiff CF24 3JD United Kingdom on 1 November 2012
01 Nov 2012 4.20 Statement of affairs with form 4.19
01 Nov 2012 600 Appointment of a voluntary liquidator
01 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-24
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
21 May 2012 AD01 Registered office address changed from 48 Kendal Street London W2 2BP United Kingdom on 21 May 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from 309 Regents Park Road London N3 1DP on 21 February 2011
21 Feb 2011 TM01 Termination of appointment of Simin Hadjitarkhani as a director
21 Feb 2011 AP01 Appointment of Mr Sam Xavosh Camron as a director
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Simin Hadjitarkhani on 1 November 2009
06 May 2009 288a Director appointed simin hadjitarkhani
23 Apr 2009 288b Appointment Terminated Director barbara kahan
17 Apr 2009 NEWINC Incorporation