Advanced company searchLink opens in new window

RENEVO LIMITED

Company number 08249297

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 TM01 Termination of appointment of Amir Michael Eftekhar-Khonssari as a director on 14 June 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 AD01 Registered office address changed from C/O Pbs Accountancy Ltd Unit 1, 2C Kings Road Shepshed Loughborough Leicestershire LE12 9HT to Unit 1, 2C Kings Road Shepshed Loughborough LE12 9HT on 11 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Sashah James Eftekhar-Khonssari on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Sashah Eftekhari as a person with significant control on 26 October 2020
22 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Jan 2019 AP01 Appointment of Mr Amir Michael Eftekhar-Khonssari as a director on 29 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Sashah James-Michael Eftekhar-Khonssari on 31 January 2019
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
19 Nov 2015 CH01 Director's details changed for Mr Sashah James Eftekhar-Khonssari on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from 1 Uplands Court Wollaton Nottingham NG8 2DZ England to C/O Pbs Accountancy Ltd Unit 1, 2C Kings Road Shepshed Loughborough Leicestershire LE12 9HT on 19 November 2015
09 Oct 2015 AD01 Registered office address changed from 12 Beeches Road Loughborough Leicestershire LE11 2NS to 1 Uplands Court Wollaton Nottingham NG8 2DZ on 9 October 2015