Advanced company searchLink opens in new window

RENDEEVOO LTD

Company number 08019394

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2017 DS01 Application to strike the company off the register
15 Mar 2017 AD01 Registered office address changed from International House 1 st. Katharines Way London London E1W 1UN to 89 Watney Street Flat 2 London E1 2QE on 15 March 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2017 CS01 Confirmation statement made on 1 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 927.78
09 Sep 2015 CH01 Director's details changed for Mr George Paris Christoforakis on 1 August 2015
09 Sep 2015 CH01 Director's details changed for Mr Jorn Vanysacker on 1 August 2015
10 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 851
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2015 AD01 Registered office address changed from 37 Back Church Lane Flat 37 London E1 1LQ to International House 1 St. Katharines Way London London E1W 1UN on 23 January 2015
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 851.00
15 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2014
15 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/05/2014
15 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 12/04/2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 437,130

Statement of capital on 2014-10-15
  • GBP 437.13
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 391,670
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2014