Advanced company searchLink opens in new window

RENDLUX LIMITED

Company number 08917378

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)
25 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AD01 Registered office address changed from 21 Lambourne Gardens London E4 7SG to 1 Kings Avenue London N21 3NA on 28 January 2022
28 Jan 2022 600 Appointment of a voluntary liquidator
28 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-21
28 Jan 2022 LIQ02 Statement of affairs
29 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
22 Nov 2014 CH01 Director's details changed for Mr Hasan Rafetov Pashov on 22 November 2014
22 Nov 2014 AD01 Registered office address changed from 2 Ashridge Gardens London N13 4LA United Kingdom to 21 Lambourne Gardens London E4 7SG on 22 November 2014
28 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted