- Company Overview for RENEGADE SOUND & LIGHT LIMITED (08512540)
- Filing history for RENEGADE SOUND & LIGHT LIMITED (08512540)
- People for RENEGADE SOUND & LIGHT LIMITED (08512540)
- More for RENEGADE SOUND & LIGHT LIMITED (08512540)
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
|
|
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
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |