RENDROSERES LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10601597
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 2 months, 22 days

SUMMARY

RENDROSERES LTD is an dissolved private limited company with number 10601597. It was incorporated 7 years, 2 months, 26 days ago, on 06 February 2017 and it was dissolved 4 years, 2 months, 22 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-06-03

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roxanne Burgess

Cessation date: 2017-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rochielle Juson

Notification date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Ms Rochielle Juson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Roxanne Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rochielle Juson

Appointment date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Old address: 31 Greenfield Drive Huyton United Kingdom

Change date: 2017-05-17

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP LIFESTYLE LTD

WOODSIDE NEW LANE,GUILDFORD,GU4 7QF

Number:06534898
Status:ACTIVE
Category:Private Limited Company

CROSS STREET MANAGEMENT COMPANY (RYDE) LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:02770844
Status:ACTIVE
Category:Private Limited Company

MICROBIAL INNOVATIONS LIMITED

89 MARKET PLACE,RIPLEY,DE5 9QA

Number:03656923
Status:ACTIVE
Category:Private Limited Company

T C CUMMINS PLUMBING & HEATING ENGINEER LTD

BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU

Number:09375611
Status:ACTIVE
Category:Private Limited Company

TAGORO CONSULTING LIMITED

15B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:11194948
Status:ACTIVE
Category:Private Limited Company

THE COMMON FINANCIAL INITIATIVE TRUST C.I.C.

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:08595574
Status:ACTIVE
Category:Community Interest 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