- Company Overview for RENWICK CONSTRUCTION HUB LTD (13926972)
- Filing history for RENWICK CONSTRUCTION HUB LTD (13926972)
- People for RENWICK CONSTRUCTION HUB LTD (13926972)
- More for RENWICK CONSTRUCTION HUB LTD (13926972)
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) |
---|---|---|---|
24 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 13926972 - Companies House Default Address, Cardiff, CF14 8LH on 24 December 2024 | |
24 Dec 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
08 May 2024 | PSC01 | Notification of Jordan Jade Renwick as a person with significant control on 12 February 2024 | |
08 May 2024 | AD01 |
Registered office address changed
|
|
07 Apr 2024 | CERTNM |
Company name changed investment station LIMITED\certificate issued on 07/04/24
|
|
22 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 22 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
19 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
13 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 12 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-18
|