- Company Overview for RENDELL SCORER LIMITED (08122230)
- Filing history for RENDELL SCORER LIMITED (08122230)
- People for RENDELL SCORER LIMITED (08122230)
- Charges for RENDELL SCORER LIMITED (08122230)
- Insolvency for RENDELL SCORER LIMITED (08122230)
- More for RENDELL SCORER LIMITED (08122230)
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
|
|
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
|