Advanced company searchLink opens in new window

RENEGADE SOUND & LIGHT LIMITED

Company number 08512540

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2022 DS01 Application to strike the company off the register
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 Jul 2016 AD01 Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to 28 Beaumont Road Totton Southampton SO40 3AL on 20 July 2016
03 Jun 2016 TM02 Termination of appointment of Incorporated Company Secretaries Ltd as a secretary on 11 November 2015
09 Mar 2016 TM01 Termination of appointment of Alexander William Laxton as a director on 24 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Feb 2016 AD01 Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to International House George Curl Way Southampton SO18 2RZ on 26 February 2016
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014