- Company Overview for RENEWAL WALLET LIMITED (10230603)
- Filing history for RENEWAL WALLET LIMITED (10230603)
- People for RENEWAL WALLET LIMITED (10230603)
- More for RENEWAL WALLET LIMITED (10230603)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 26 November 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
30 Apr 2018 | PSC05 | Change of details for Gobsmack Ltd as a person with significant control on 30 April 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from 36 Town Street Thaxted Dunmow Essex CM6 2LA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 23 June 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Henry Allen as a director on 12 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Drew Alex Hazell as a director on 12 April 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
14 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-14
|