RENOPAINTS LIMITED
Status | ACTIVE |
Company No. | 10994889 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RENOPAINTS LIMITED is an active private limited company with number 10994889. It was incorporated 6 years, 8 months, 12 days ago, on 04 October 2017. The company address is Office 610 Sentinel House Albert Street Office 610 Sentinel House Albert Street, Manchester, M30 0NA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: Office 610 Sentinel House Albert Street Eccles Manchester M30 0NA
Change date: 2023-07-04
Old address: 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB England
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
Old address: Ubc Reception Warrington Road Birchwood Warrington WA3 6ZH England
Change date: 2022-06-08
New address: 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cristovao Carvalhao Desousa
Change date: 2022-02-05
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
New address: Ubc Reception Warrington Road Birchwood Warrington WA3 6ZH
Change date: 2021-11-17
Old address: 91 Princess Street Princess Street Manchester M1 4HT England
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr Cristovao Carvalho Desousa
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Newman
Cessation date: 2021-08-01
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Newman
Notification date: 2020-01-01
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Brown
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jacqueline Black
Termination date: 2020-07-30
Documents
Change account reference date company current shortened
Date: 10 Feb 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-06-30
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Brown
Appointment date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Cristovao Carvalho Desousa
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Jacqueline Black
Appointment date: 2020-07-01
Documents
Certificate change of name company
Date: 14 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jds solutions LIMITED\certificate issued on 14/10/20
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cristovao Carvalhao Desousa
Notification date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Jonathon De Sousa
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 27 Cherry Tree Avenue Barnton Northwich CW8 4LX England
New address: 91 Princess Street Princess Street Manchester M1 4HT
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cristovao Carvalho Desousa
Appointment date: 2019-08-20
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-20
Officer name: Jonathon De Sousa
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon De Sousa
Termination date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Some Companies
SELEHURST FARM BRIGHTON ROAD,HORSHAM,RH13 6NQ
Number: | 07203665 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH BARTON MANAGEMENT SERVICES LIMITED
94 MILEHOUSE ROAD,PLYMOUTH,PL3 4DA
Number: | 09995897 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 HIGH ROAD,HARROW,HA3 5EE
Number: | 11620604 |
Status: | ACTIVE |
Category: | Private Limited Company |
RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR
Number: | 08402409 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHARMING PRODUCTS UK LIMITED
8-10 HEWELL ROAD,BIRMINGHAM,B45 8NE
Number: | 09515613 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EYE CENTRE LEICESTER LIMITED
56 HIGH STREET,LEICESTER,LE1 5YN
Number: | 11846922 |
Status: | ACTIVE |
Category: | Private Limited Company |