Advanced company searchLink opens in new window

RENEWAL WALLET LIMITED

Company number 10230603

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
14 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 26 November 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
30 Apr 2018 PSC05 Change of details for Gobsmack Ltd as a person with significant control on 30 April 2018
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
23 Jun 2017 AD01 Registered office address changed from 36 Town Street Thaxted Dunmow Essex CM6 2LA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 23 June 2017
07 Jun 2017 AA Micro company accounts made up to 31 December 2016
18 Apr 2017 AP01 Appointment of Mr Henry Allen as a director on 12 April 2017
18 Apr 2017 TM01 Termination of appointment of Drew Alex Hazell as a director on 12 April 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
14 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-14
  • GBP 100