- Company Overview for RENAISSANCE IMAGING LTD (08253681)
- Filing history for RENAISSANCE IMAGING LTD (08253681)
- People for RENAISSANCE IMAGING LTD (08253681)
- More for RENAISSANCE IMAGING LTD (08253681)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Jul 2015 | TM01 | Termination of appointment of Gordon Hugh Muir as a director on 3 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Graeme Leslie Muir as a director on 3 July 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Feb 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Feb 2015 | AP01 | Appointment of Mr Gordon Hugh Muir as a director on 21 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Samieh Ahmed Amer as a director on 21 January 2015 | |
17 Feb 2015 | AP01 | Appointment of Graeme Leslie Muir as a director on 21 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Mohamed Hassan Amin Attia as a director on 21 January 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Henrietta Tamsin Eastwood as a secretary on 16 September 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 19 Harley Street Harley Street London W1G 9QJ to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 23 January 2015 | |
20 Oct 2014 | AP01 | Appointment of Mr Mohamed Hassan Amin Attia as a director on 1 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Samieh Ahmed Amer as a director on 1 August 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Graeme Leslie Muir as a director on 1 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Gordon Hugh Muir as a director on 1 October 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Henrietta Tamsin Eastwood as a secretary on 16 September 2014 | |
15 Apr 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
06 Sep 2013 | AD01 | Registered office address changed from 19 Harley Street London W1G 9QG United Kingdom on 6 September 2013 | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
24 Jan 2013 | AP01 | Appointment of Ms Jane Michelle Goldthorpe as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Graeme Leslie Muir as a director |