Advanced company searchLink opens in new window

RENOVO CLASSICS LIMITED

Company number 04584864

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
06 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
16 Oct 2018 PSC04 Change of details for Mr Mark Julian Fairchild as a person with significant control on 6 April 2016
25 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
02 Nov 2017 PSC04 Change of details for Mr Mark Fairchild as a person with significant control on 6 April 2016
01 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
01 Nov 2017 PSC04 Change of details for Mr Mark Fairchild as a person with significant control on 1 November 2017
01 Nov 2017 CH03 Secretary's details changed for Stephanie Fairchild on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Mark Fairchild on 1 November 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
25 Jun 2015 CERTNM Company name changed paloma uk LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
24 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013