- Company Overview for RENOV8 AUTOMOTIVE SOLUTIONS LTD (12047306)
- Filing history for RENOV8 AUTOMOTIVE SOLUTIONS LTD (12047306)
- People for RENOV8 AUTOMOTIVE SOLUTIONS LTD (12047306)
- More for RENOV8 AUTOMOTIVE SOLUTIONS LTD (12047306)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
08 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of Wayne Hughes as a director on 14 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 6 st. Johns Avenue Farsley Pudsey LS28 5DN England to The Old Troydale Garage Troydale Lane Pudsey LS28 9LD on 22 July 2021 | |
20 Jan 2021 | PSC07 | Cessation of Wayne Hughes as a person with significant control on 25 December 2020 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|