Advanced company searchLink opens in new window

RENEGADE SUPPLEMENTS LIMITED

Company number 09951400

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
13 Jul 2018 AD01 Registered office address changed from 35 Church Street Stoke Stoke-on-Trent Staffordshire ST4 1DJ England to 6-8 Freeman Street Grimsby N E Lincolnshire DN32 7AA on 13 July 2018
11 May 2018 TM01 Termination of appointment of Paul Edward Green as a director on 3 May 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 AA Micro company accounts made up to 31 January 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 AP01 Appointment of Mr Paul Edward Green as a director on 1 April 2017
04 Jul 2017 TM01 Termination of appointment of Mark Evan Shaw as a director on 14 March 2017
04 Jul 2017 TM01 Termination of appointment of James William Jackson as a director on 14 March 2017
04 Jul 2017 AD01 Registered office address changed from 15 Princetown Close Meir Park Stoke-on-Trent Staffordshire ST3 7WN England to 35 Church Street Stoke Stoke-on-Trent Staffordshire ST4 1DJ on 4 July 2017
31 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-14
  • GBP 3