- Company Overview for RENEGARE LIMITED (07272663)
- Filing history for RENEGARE LIMITED (07272663)
- People for RENEGARE LIMITED (07272663)
- More for RENEGARE LIMITED (07272663)
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) |
---|---|---|---|
10 Oct 2019 | CH03 | Secretary's details changed for Mudiagahn Ugbowanko on 10 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
26 Jun 2018 | AD02 | Register inspection address has been changed to 28 Canadian Avenue London SE6 3AS | |
25 May 2018 | AD01 | Registered office address changed from 28 Canadian Avenue Lewisham London SE6 3AS to Daisy Business Park Unit 18, 19 35 Sylvan Grove London SE15 1PD on 25 May 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 1 July 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 12 August 2014 | |
12 Aug 2014 | AD04 | Register(s) moved to registered office address 28 Canadian Avenue Lewisham London SE6 3AS | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Jun 2013 | AD02 | Register inspection address has been changed | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |