- Company Overview for RENTON CONSULTING LIMITED (11033496)
- Filing history for RENTON CONSULTING LIMITED (11033496)
- People for RENTON CONSULTING LIMITED (11033496)
- More for RENTON CONSULTING LIMITED (11033496)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to 47 Bethel Street Brighouse HD6 1JR on 13 February 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Robert Mckay as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Amanda Jane Porter as a director on 8 January 2018 | |
08 Jan 2018 | PSC01 | Notification of Robert Mckay as a person with significant control on 8 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Amanda Jane Porter as a person with significant control on 8 January 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG United Kingdom to 14 Hope Hall Terrace Halifax HX1 2JX on 29 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Amanda Jane Porter as a person with significant control on 28 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Robert Mckay as a person with significant control on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Miss Amanda Jane Porter as a director on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Robert Mckay as a director on 28 November 2017 | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|