INTERNAL RENEWAL COMPANY LTD
Status | DISSOLVED |
Company No. | 08769500 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 3 days |
SUMMARY
INTERNAL RENEWAL COMPANY LTD is an dissolved private limited company with number 08769500. It was incorporated 10 years, 6 months, 21 days ago, on 11 November 2013 and it was dissolved 4 months, 3 days ago, on 30 January 2024. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Dissolution application strike off company
Date: 01 Nov 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF
Change date: 2023-10-31
Old address: Abc Account Centre 6th Floor Toll House Hill Nottingham NG1 5FS England
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-05
Psc name: Jaroslaw Dabrowski
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-05
Psc name: Justyna Zawadzka
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Justyna Zawadzka
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Malgorzata Maziarczuk
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Malgorzata Maziarczuk
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Jaroslaw Dabrowski
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malgorzata Maziarczuk
Notification date: 2020-06-29
Documents
Cessation of a person with significant control
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olena Kihno
Cessation date: 2020-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Malgorzata Maziarczuk
Appointment date: 2020-06-26
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-26
Officer name: Olena Kihno
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-13
Old address: Abc Account Centre 15 Wheeler Gate Nottingham NG1 2NA England
New address: Abc Account Centre 6th Floor Toll House Hill Nottingham NG1 5FS
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grazyna Piotrowska
Cessation date: 2019-08-01
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Notification of a person with significant control
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-01
Psc name: Olena Kihno
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-02
Officer name: Grazyna Piotrowska
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Ms Olena Kihno
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-19
Psc name: Grazyna Piotrowska
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaroslaw Dabrowska
Cessation date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-19
Psc name: Jolanta Dabrowska
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Grazyna Piotrowska
Appointment date: 2018-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaroslaw Dabrowski
Termination date: 2018-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Jolanta Dabrowska
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jolanta Dabrowska
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaroslaw Dabrowska
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jolanta Dabrowska
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-13
Old address: Poste Restante Broadway Post Office 1 Broadway London SW1H 0AX England
New address: Abc Account Centre 15 Wheeler Gate Nottingham NG1 2NA
Documents
Withdrawal of a person with significant control statement
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-02
New address: Poste Restante Broadway Post Office 1 Broadway London SW1H 0AX
Old address: Suite 47 the Big Peg 120 Vyse Street Birmingham B18 6NF England
Documents
Change person director company with change date
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-02
Officer name: Mrs Jolanta Dabrowska
Documents
Change person director company with change date
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-02
Officer name: Mr Jaroslaw Dabrowski
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslaw Dabrowski
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jolanta Dabrowska
Change date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: M.B.A. Centre 1 Burwood Place London W2 2UT
Change date: 2016-10-05
New address: Suite 47 the Big Peg 120 Vyse Street Birmingham B18 6NF
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslaw Dabrowski
Change date: 2015-09-30
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mrs Jolanta Dabrowska
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-17
Old address: B&a Centre 43-45 Portman Square London W1H 6HN England
New address: M.B.A. Centre 1 Burwood Place London W2 2UT
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Jolanta Dabrowska
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Jaroslaw Dabrowski
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-10
Old address: A13 Oxgate Lane London NW2 7HJ
New address: B&a Centre 43-45 Portman Square London W1H 6HN
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Some Companies
86 EUSTON STREET,LONDON,NW1 2HA
Number: | 09678713 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11648625 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE HARDY'S,BORDON,GU35 0AY
Number: | 09844302 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO, HATHERLOW HOUSE HATHERLOW,STOCKPORT,SK6 3DY
Number: | 07872589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALEDALE SHEEP BREEDER'S ASSOCIATION
BARNLEY VIEW TOWN HEAD,BARNARD CASTLE,DL12 0DE
Number: | 00183637 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE INSPIRATIONAL LEARNING TRUST
ABBOTS HALL PRIMARY ACADEMY,STANFORD-LE-HOPE,SS17 7BW
Number: | 08474688 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |