Advanced company searchLink opens in new window

RENABO (UK) LTD

Company number 09412423

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Antonio Gongora Salmeron as a person with significant control on 6 April 2016
05 Jul 2017 PSC04 Change of details for Mr Jesus Garcia as a person with significant control on 26 June 2017
05 Jul 2017 PSC04 Change of details for Mr Jesus Alejandro Garcia Alvarez as a person with significant control on 26 June 2017
05 Jul 2017 PSC04 Change of details for Mrs Maria Del Carmen Enriqueta Alvarez Ruiz as a person with significant control on 26 June 2017
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
08 Feb 2016 CH01 Director's details changed for Jesus Alejandro Garcia Alvarez on 1 September 2015
08 Feb 2016 CH01 Director's details changed for Antonio Gongora Salmeron on 1 September 2015
08 Feb 2016 CH01 Director's details changed for Jesus Garcia on 1 September 2015
08 Feb 2016 CH01 Director's details changed for Maria Del Carmen Enriqueta Alvarez Ruiz on 1 September 2015
08 Feb 2016 CH04 Secretary's details changed for Accounting Worx Secretaries Limited on 1 September 2015
22 Sep 2015 AD01 Registered office address changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom to 61/63 Crockhamwell Road Woodley Reading RG5 3JP on 22 September 2015
24 Jul 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
29 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted