- Company Overview for RENL LIMITED (11344734)
- Filing history for RENL LIMITED (11344734)
- People for RENL LIMITED (11344734)
- More for RENL LIMITED (11344734)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
20 Jun 2022 | CERTNM |
Company name changed renovo london LIMITED\certificate issued on 20/06/22
|
|
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 10 Crawford Place London W1H 5NF England to 24 Durweston Street London W1H 1PG on 23 April 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 14 Durweston Street London W1H 1PG England to 10 Crawford Place London W1H 5NF on 17 March 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Jeremy Robin Barnard on 4 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Christopher Michael Pan as a person with significant control on 4 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Jeremy Robin Barnard as a person with significant control on 4 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 10 Crawford Place London W1H 5NF England to 14 Durweston Street London W1H 1PG on 4 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Jeremy Robin Barnard as a person with significant control on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 10 Crawford Place London W1H 5NF on 28 November 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
22 Nov 2018 | PSC07 | Cessation of Ben Harris as a person with significant control on 12 November 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
25 Sep 2018 | AD01 | Registered office address changed from 76 New Cavendish Street 76 New Cavendish Street London W1G 9TB United Kingdom to 76 New Cavendish Street London W1G 9TB on 25 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Christopher Michael Pan as a director on 16 September 2018 |