Advanced company searchLink opens in new window

RENEWAL DESIGN LTD

Company number 04963699

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2012 DS01 Application to strike the company off the register
18 May 2012 TM01 Termination of appointment of Charalambos Manoras as a director on 16 May 2012
23 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 May 2011 AP01 Appointment of Miss Jordana Soraya Fatima Malik as a director
23 May 2011 TM01 Termination of appointment of Mushtaq Malik as a director
20 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-20
29 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
29 Nov 2010 AD03 Register(s) moved to registered inspection location
29 Nov 2010 CH01 Director's details changed for Mr Mushtaq Malik on 14 November 2009
29 Nov 2010 CH01 Director's details changed for Charalambos Manoras on 14 November 2009
29 Nov 2010 CH03 Secretary's details changed for Ms Martina Angelova on 14 November 2009
29 Nov 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
06 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 13/11/08; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Dec 2007 363a Return made up to 13/11/07; full list of members
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Secretary resigned
29 Oct 2007 288a New secretary appointed
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006