INTERNAL RENEWAL COMPANY LTD

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusDISSOLVED
Company No.08769500
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED TUITION LIMITED

86 EUSTON STREET,LONDON,NW1 2HA

Number:09678713
Status:ACTIVE
Category:Private Limited Company

AGNOS.AI UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11648625
Status:ACTIVE
Category:Private Limited Company

CYCLE SPHERE LIMITED

2 THE HARDY'S,BORDON,GU35 0AY

Number:09844302
Status:ACTIVE
Category:Private Limited Company

MONTON VAN SALES LIMITED

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)

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