- Company Overview for RENARD RESOURCES TRUSTEE LIMITED (11842888)
- Filing history for RENARD RESOURCES TRUSTEE LIMITED (11842888)
- People for RENARD RESOURCES TRUSTEE LIMITED (11842888)
- More for RENARD RESOURCES TRUSTEE LIMITED (11842888)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2022 | DS01 | Application to strike the company off the register | |
09 Jun 2022 | TM01 | Termination of appointment of Karen Ann Cooper as a director on 30 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from 4th Floor 67/68 Long Acre London WC2E 9JD United Kingdom to Merchants Farm Long Newnton Tetbury Gloucestershire GL8 8RP on 23 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
14 Apr 2021 | TM01 | Termination of appointment of Andrea Pais as a director on 7 December 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AP01 | Appointment of Mr Andrea Pais as a director on 4 March 2019 | |
06 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 30 September 2019 | |
22 Feb 2019 | NEWINC | Incorporation |