Advanced company searchLink opens in new window

OLDRC LIMITED

Company number 09106420

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
06 Jul 2017 PSC01 Notification of Jacob Aleksander Nielsen as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Mads Hostrup Mortensen as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Dec 2016 CERTNM Company name changed rentecarlo LIMITED\certificate issued on 01/12/16
  • CONNOT ‐ Change of name notice
11 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 149.291
02 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 149.291
13 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jan 2016 TM01 Termination of appointment of David Harboe as a director on 11 January 2016
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 134.362
23 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2015 AD01 Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to 70 Clifton Street 3rd Floor London EC2A 4HB on 14 August 2015
06 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 115.954
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 115.954
31 Aug 2014 SH02 Sub-division of shares on 19 August 2014
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 108.69
31 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 19/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted