- Company Overview for RENATA BUILDERS LIMITED (11750993)
- Filing history for RENATA BUILDERS LIMITED (11750993)
- People for RENATA BUILDERS LIMITED (11750993)
- More for RENATA BUILDERS LIMITED (11750993)
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) |
---|---|---|---|
11 Jan 2025 | AD01 | Registered office address changed from 12 Dobie Street Barnsley S70 4JJ England to Unit G North Brook Street Bradford BD1 4BD on 11 January 2025 | |
24 Nov 2024 | TM01 | Termination of appointment of Renata Conkova as a director on 24 November 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
24 Nov 2024 | PSC07 | Cessation of Renata Conkova as a person with significant control on 24 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from 8 Soaper Court Bradford BD6 3FD England to 12 Dobie Street Barnsley S70 4JJ on 21 November 2024 | |
21 Nov 2024 | PSC01 | Notification of Roxana Maria Axinia as a person with significant control on 20 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Mrs Roxana Maria Axinia as a director on 20 November 2024 | |
09 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
07 Oct 2024 | CERTNM |
Company name changed trans europe trading LIMITED\certificate issued on 07/10/24
|
|
06 Oct 2024 | TM01 | Termination of appointment of Gurdeep Singh as a director on 6 October 2024 | |
06 Oct 2024 | PSC07 | Cessation of Gurdeep Singh as a person with significant control on 2 September 2024 | |
06 Oct 2024 | AD01 | Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 8 Soaper Court Bradford BD6 3FD on 6 October 2024 | |
06 Oct 2024 | AP01 | Appointment of Mrs Renata Conkova as a director on 2 September 2024 | |
06 Oct 2024 | PSC01 | Notification of Renata Conkova as a person with significant control on 2 September 2024 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | AA | Micro company accounts made up to 31 January 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | TM01 | Termination of appointment of Mohammed Imran Khan as a director on 9 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 159 Upper Temple Walk Leicester LE4 0QH England to 209 Upper Temple Walk Leicester LE4 0QJ on 30 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Mohammed Imran Khan as a director on 6 June 2023 |