- Company Overview for RENDLUX LIMITED (08917378)
- Filing history for RENDLUX LIMITED (08917378)
- People for RENDLUX LIMITED (08917378)
- Insolvency for RENDLUX LIMITED (08917378)
- More for RENDLUX LIMITED (08917378)
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
|
|
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
|
|
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
|
|
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
|