REND-RIGHT LTD

85 Cradoc Consultancy 85 Cradoc Consultancy, Cardiff, CF11 9NQ, Wales
StatusDISSOLVED
Company No.07761888
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 9 days
JurisdictionWales
Dissolution28 Feb 2021
Years3 years, 2 months, 14 days

SUMMARY

REND-RIGHT LTD is an dissolved private limited company with number 07761888. It was incorporated 12 years, 8 months, 9 days ago, on 05 September 2011 and it was dissolved 3 years, 2 months, 14 days ago, on 28 February 2021. The company address is 85 Cradoc Consultancy 85 Cradoc Consultancy, Cardiff, CF11 9NQ, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: 7 Salvia Close St. Mellons Cardiff CF3 0JF Wales

New address: 85 Cradoc Consultancy Romilly Crescent Cardiff CF11 9NQ

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2018

Category: Address

Type: AD02

New address: 85 Romilly Crescent Cardiff CF11 9NQ

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW

Change date: 2018-08-07

New address: 7 Salvia Close St. Mellons Cardiff CF3 0JF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Wynne Monk

Cessation date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Richard Wynne Monk

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: Mr Martin Simon Loonan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-08

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wynne Monk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: 26 John Street Treharris CF46 5PS Wales

Change date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Mr Martin Simon Loonan

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLASIM LIMITED

83 BARNET ROAD,HERTFORDSHIRE,EN6 2RE

Number:10699412
Status:ACTIVE
Category:Private Limited Company

COPPERFOX MODEL HORSES LIMITED

5 LEXHAM GARDENS MEWS,LONDON,W8 5JQ

Number:09279567
Status:ACTIVE
Category:Private Limited Company

CP COURIER LTD

15 BELTONY DRIVE,CREWE,CW1 4TX

Number:11843251
Status:ACTIVE
Category:Private Limited Company

KEVIN MARTIN HOLDINGS LIMITED

GRANGE LANE NORTH,NORTH LINCOLNSHIRE,DN16 1BN

Number:02417807
Status:ACTIVE
Category:Private Limited Company

PIAUK&I LIMITED

20 GOOSHAYS DRIVE,ROMFORD,RM3 9HR

Number:10285802
Status:ACTIVE
Category:Private Limited Company

SKYE LIVE LTD

SCORRYBREAC HOUSE,ISLE OF SKYE,IV51 9DH

Number:SC520106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source