Advanced company searchLink opens in new window

RENL LIMITED

Company number 11344734

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
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
  • GBP 1,000
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