RENAISSANCE TUTORIAL COLLEGE LTD
Status | DISSOLVED |
Company No. | 07160596 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 13 days |
SUMMARY
RENAISSANCE TUTORIAL COLLEGE LTD is an dissolved private limited company with number 07160596. It was incorporated 14 years, 3 months, 18 days ago, on 17 February 2010 and it was dissolved 3 years, 13 days ago, on 25 May 2021. The company address is 56 Beddington Gardens, Wallington, SM6 0HW, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
New address: 56 Beddington Gardens Wallington SM6 0HW
Old address: Capital Business Centre 22 Carlton Road Suite 105 Croydon Surrey CR2 0BS
Change date: 2016-08-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint person secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Afful
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
Change date: 2012-05-09
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Afful
Change date: 2012-05-09
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Some Companies
3 FERMYN CLOSE,BRIGSTOCK,NN14 3AJ
Number: | 09650201 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 09269384 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINDRIFT BRIAR CLOSE,HASTINGS,TN35 4DP
Number: | 10749703 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBORN HOUSE,NEWCASTLE UPON TYNE,NE12 8EW
Number: | 05811374 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 08197061 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEFIX PROPERTY MAINTENANCE LTD
2 THE BUNGALOW SCHOOL LANE,DARTFORD,DA4 9DG
Number: | 11583995 |
Status: | ACTIVE |
Category: | Private Limited Company |