Advanced company searchLink opens in new window

RENEE ALEXIS LTD

Company number 07933596

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 500
12 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 500
16 Apr 2014 CH03 Secretary's details changed for Mrs Renee Alexis on 1 December 2013
16 Apr 2014 CH01 Director's details changed for Mrs Renee Alexis on 1 December 2013
22 Nov 2013 AD01 Registered office address changed from , 43 Browning Avenue, London, W7 1AX on 22 November 2013
24 Jul 2013 CERTNM Company name changed your private office LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
18 Jul 2013 CONNOT Change of name notice
03 Jul 2013 DS02 Withdraw the company strike off application
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
13 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from , 43 Browning Avenue, Ealing, London, W7 1LW on 7 March 2013
04 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Sep 2012 AD01 Registered office address changed from , 120 Wood End Gardens, Northolt, UB5 4QN, England on 11 September 2012
02 Feb 2012 NEWINC Incorporation