- Company Overview for RENDUK LIMITED (12475644)
- Filing history for RENDUK LIMITED (12475644)
- People for RENDUK LIMITED (12475644)
- More for RENDUK LIMITED (12475644)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2023 | PSC07 | Cessation of Kimberley Danielle Noonan as a person with significant control on 22 March 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Kimberley Danielle Noonan as a director on 22 March 2023 | |
06 Apr 2023 | PSC01 | Notification of Christopher Charles Noonan as a person with significant control on 22 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
01 Feb 2023 | PSC04 | Change of details for Mrs Kimberley Danielle Noonan as a person with significant control on 31 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from First Floor Barehill Street Littleborough OL15 9BL England to Norwood War Office Road Rochdale OL11 5HX on 1 February 2023 | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Apr 2022 | AP01 | Appointment of Mrs Kimberley Danielle Noonan as a director on 4 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
22 Mar 2022 | PSC04 | Change of details for Mrs Kimberley Danielle Noonan as a person with significant control on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Logic10 Charles Babbage Avenue Kingsway Business Park Rochdale OL16 4NW England to First Floor Barehill Street Littleborough OL15 9BL on 22 March 2022 | |
18 Oct 2021 | AD01 | Registered office address changed from Norwood War Office Road Bamford Rochdale OL11 5HX England to Logic10 Charles Babbage Avenue Kingsway Business Park Rochdale OL16 4NW on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England to Norwood War Office Road Bamford Rochdale OL11 5HX on 18 October 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Kimberley Danielle Noonan as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Christopher Charles Noonan as a director on 24 September 2021 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
12 May 2020 | CH01 | Director's details changed for Mrs Kimberley Danielle Noonan on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 21 Hare Hill Road Littleborough OL15 9AD England to The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT on 12 May 2020 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|