RENOPAINTS LIMITED

Office 610 Sentinel House Albert Street Office 610 Sentinel House Albert Street, Manchester, M30 0NA, England
StatusACTIVE
Company No.10994889
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 8 months, 12 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRSLAND PARK ESTATE LIMITED

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

LKH LONDON LIMITED

215 HIGH ROAD,HARROW,HA3 5EE

Number:11620604
Status:ACTIVE
Category:Private Limited Company

SECURITY (CYMRU) LIMITED

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

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