Advanced company searchLink opens in new window

RE-NEW FACADE LTD.

Company number 04931223

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 L64.07 Completion of winding up
11 Jan 2019 COCOMP Order of court to wind up
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 TM01 Termination of appointment of Daniel Vasiles Maries as a director on 24 July 2017
17 Jul 2017 PSC01 Notification of Anuta Tentis as a person with significant control on 14 July 2017
17 Jul 2017 PSC07 Cessation of Daniel Vasiles as a person with significant control on 14 July 2017
17 Jul 2017 AP01 Appointment of Mrs Anuta Tentis as a director on 14 July 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 TM01 Termination of appointment of Steve May as a director on 21 June 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Shaheen Gyasuddin Jhetam as a director on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Gyasuddin Jhetam as a director on 15 June 2017
15 Jun 2017 TM02 Termination of appointment of Shaheen Gyasuddin Jhetam as a secretary on 15 June 2017
05 Jun 2017 AP03 Appointment of Mrs Shaheen Gyasuddin Jhetam as a secretary on 3 June 2017
05 Jun 2017 TM02 Termination of appointment of Robert William Griffin as a secretary on 3 June 2017
05 Jun 2017 TM01 Termination of appointment of Robert William Griffin as a director on 3 June 2017
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Jun 2017 AD01 Registered office address changed from 879 Plymouth Road Slough Trading Estate Slough Berks SL1 4LP to 38 High Road London E18 2QL on 3 June 2017
03 Jun 2017 AP01 Appointment of Mr Gyasuddin Jhetam as a director on 3 June 2017
03 Jun 2017 AP01 Appointment of Mrs Shaheen Gyasuddin Jhetam as a director on 3 June 2017
24 Mar 2017 AA Micro company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 110,100