Advanced company searchLink opens in new window

RENAX LIMITED

Company number 06427729

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 2
07 Nov 2011 CH01 Director's details changed for John Norman Maciver on 7 November 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
05 May 2010 TM02 Termination of appointment of Kirkcourt Limited as a secretary
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 CH01 Director's details changed for John Norman Maciver on 26 November 2009
19 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Nov 2008 363a Return made up to 14/11/08; full list of members
17 Jan 2008 225 Accounting reference date shortened from 30/11/08 to 31/03/08
17 Jan 2008 88(2)R Ad 03/01/08--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4
17 Jan 2008 287 Registered office changed on 17/01/08 from: 8-10 stamford hill london N16 6XZ
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
14 Nov 2007 NEWINC Incorporation