Advanced company searchLink opens in new window

RENDUK LIMITED

Company number 12475644

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)
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
  • GBP 100