RENDERSOLDAVS LTD
Status | DISSOLVED |
Company No. | 10601910 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 17 days |
SUMMARY
RENDERSOLDAVS LTD is an dissolved private limited company with number 10601910. It was incorporated 7 years, 3 months, 22 days ago, on 06 February 2017 and it was dissolved 4 years, 3 months, 17 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
Dissolution application strike off company
Date: 14 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-03
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 16 Nov 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-29
Psc name: Melanie Chapman
Documents
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
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Change date: 2018-03-14
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Marquez
Notification date: 2017-03-29
Documents
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
Change person director company with change date
Date: 07 Dec 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Marquez
Change date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-06-06
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Chapman
Termination date: 2017-03-29
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Ms Julie Marquez
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-04-04
Old address: 4 Oxford Street Griffithstown Pontypool NP4 5HP United Kingdom
Documents
Some Companies
MICHELIN HOUSE,LONDON,SW3 6RD
Number: | 09707413 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HARBOURNE HARBOURNE LANE,TENTERDEN,TN30 6SJ
Number: | 08380720 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 09077649 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HALL DRIVE,WORKSOP,S80 3GB
Number: | 04507256 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 07062665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 PROSPECT BUSINESS CENTRE,ALRESFORD,SO24 9UH
Number: | 07137702 |
Status: | ACTIVE |
Category: | Private Limited Company |