- Company Overview for RENEWALS 365 LTD (08728568)
- Filing history for RENEWALS 365 LTD (08728568)
- People for RENEWALS 365 LTD (08728568)
- More for RENEWALS 365 LTD (08728568)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2017 | RP05 | Registered office address changed to PO Box 4385, 08728568: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2017 | |
25 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AD01 | Registered office address changed from Suite 4 Ground Floor Scott's Sufferance Wharf 1 Mill Street London London SE1 2DE to 9 Oxford Avenue London N14 5AF on 9 July 2015 | |
27 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Oct 2013 | TM01 | Termination of appointment of Steven Bradshaw as a director | |
11 Oct 2013 | NEWINC |
Incorporation
|