- Company Overview for RENEGADE SUPPLEMENTS LIMITED (09951400)
- Filing history for RENEGADE SUPPLEMENTS LIMITED (09951400)
- People for RENEGADE SUPPLEMENTS LIMITED (09951400)
- More for RENEGADE SUPPLEMENTS LIMITED (09951400)
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
Statement of capital on 2016-01-14
|