- 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) |
---|---|---|---|
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Matthew Jon Clark as a director on 5 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Mar 2014 | SH08 | Change of share class name or designation | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
03 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2012 | NEWINC |
Incorporation
|