Advanced company searchLink opens in new window

RENDELL SCORER LIMITED

Company number 08122230

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)
22 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
03 Dec 2021 AD01 Registered office address changed from Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 3 December 2021
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 LIQ02 Statement of affairs
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 AA Micro company accounts made up to 30 June 2019
13 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
20 May 2020 CH01 Director's details changed for Mr Pubudith Bandula Wanigasekera on 18 May 2020
06 Aug 2019 AA Micro company accounts made up to 30 June 2018
05 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG on 2 July 2019
29 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 27 June 2018
11 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 AA Total exemption full accounts made up to 30 June 2016
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
03 Jul 2017 PSC01 Notification of Pubudith Bandula Wanigasekera as a person with significant control on 6 April 2016
29 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
28 Dec 2016 AA Total exemption full accounts made up to 30 June 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100