Advanced company searchLink opens in new window

RENOV8 TR/19 LTD

Company number 10402132

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2022 DS01 Application to strike the company off the register
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
30 Jul 2019 AD01 Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to 11 High Close Nelson Treharris CF46 6HJ on 30 July 2019
26 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
26 Jun 2019 PSC07 Cessation of Mark Woods as a person with significant control on 25 May 2019
26 Jun 2019 PSC01 Notification of Nigel Cox as a person with significant control on 25 May 2019
26 Jun 2019 TM01 Termination of appointment of Mark Woods as a director on 25 May 2019
26 Jun 2019 AP01 Appointment of Nigel Cox as a director on 25 May 2019
11 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
11 Jun 2019 PSC04 Change of details for Mr Mark Woods as a person with significant control on 21 May 2019
10 Jun 2019 TM01 Termination of appointment of Daniel Johnson as a director on 21 May 2019
10 Jun 2019 PSC07 Cessation of Daniel Johnson as a person with significant control on 21 May 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
04 Jun 2019 PSC04 Change of details for Mr Mark Woods as a person with significant control on 21 May 2019
04 Jun 2019 PSC01 Notification of Daniel Johnson as a person with significant control on 21 May 2019
22 May 2019 AP01 Appointment of Mr Daniel Johnson as a director on 21 May 2019
07 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates