Advanced company searchLink opens in new window

RENABLE PHARMA LTD

Company number 09470532

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2022 LIQ01 Declaration of solvency
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-31
07 Feb 2022 600 Appointment of a voluntary liquidator
03 Dec 2021 TM01 Termination of appointment of Glen Curran as a director on 19 November 2021
21 Oct 2021 TM02 Termination of appointment of Patricia Haran as a secretary on 5 July 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
08 Feb 2021 TM02 Termination of appointment of Judith Tomkins as a secretary on 2 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 TM01 Termination of appointment of Nancy Ghattas as a director on 28 May 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
18 Jul 2019 AD01 Registered office address changed from 1st Floor Parkway Marlow SL7 1YL England to Ground Floor Marlow International Parkway Marlow SL7 1YL on 18 July 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 AA Micro company accounts made up to 31 December 2017
13 Mar 2019 AP01 Appointment of Mr. Glen Curran as a director on 8 March 2019
12 Mar 2019 AD01 Registered office address changed from Suite 1, 3rd Floor, 11-12 st James’S Square, London SW1Y 4LB United Kingdom to 1st Floor Parkway Marlow SL7 1YL on 12 March 2019
12 Mar 2019 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 March 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
12 Mar 2019 AP03 Appointment of Ms. Judith Tomkins as a secretary on 8 March 2019
12 Mar 2019 AP03 Appointment of Ms Patricia Haran as a secretary on 8 March 2019
12 Mar 2019 AP01 Appointment of Mr. Duncan James Reeves as a director on 8 March 2019
12 Mar 2019 AP01 Appointment of Mr. Paul Johnson as a director on 8 March 2019
12 Mar 2019 AP01 Appointment of Ms. Nancy Ghattas as a director on 8 March 2019