- Company Overview for RENSORETES LTD (NI643649)
- Filing history for RENSORETES LTD (NI643649)
- People for RENSORETES LTD (NI643649)
- More for RENSORETES LTD (NI643649)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Unit 229 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 4a Springvale Gardens Belfast BT14 8BZ on 8 August 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland to Unit 229 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 11 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
02 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
02 Feb 2018 | PSC01 | Notification of Donnabelle Ibanez as a person with significant control on 18 March 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
22 Jan 2018 | AD01 | Registered office address changed from 8 Mourne View Avenue Newcastle BT33 0QN to 32 Corry Wood Park Castlewellan County Down BT31 9NP on 22 January 2018 | |
07 Dec 2017 | CH01 | Director's details changed for Donnabelle Ibanez on 18 March 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 3 Highfern Gardens Belfast BT13 3rd United Kingdom to 8 Mourne View Avenue Newcastle BT33 0QN on 27 July 2017 | |
31 May 2017 | AP01 | Appointment of Donnabelle Ibanez as a director on 18 March 2017 | |
31 May 2017 | TM01 | Termination of appointment of Elizabeth Mcbride as a director on 10 March 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|