RENEW DESIGN & MARKETING LIMITED - History of Changes


DateDescription
2019-07-08 update company_status Active - Proposal to Strike off => Liquidation
2019-06-12 update statutory_documents ORDER OF COURT - RESTORE AND WIND UP
2019-06-12 update statutory_documents ORDER OF COURT TO WIND UP
2019-02-19 update statutory_documents STRUCK OFF AND DISSOLVED
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-24 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-05-24 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE NORRIS
2017-05-24 update statutory_documents SECRETARY APPOINTED MISS MICHELLE NORRIS
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE DAWKIN
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE DAWKIN
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE DAWKIN
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-12 update statutory_documents 30/04/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-06-10 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-07-08 => 2016-05-28
2015-05-20 update statutory_documents 30/04/15 FULL LIST
2014-06-10 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM SUITE 3 CAPITAL HOUSE SPEKE HALL RD HUNTS CROSS LIVERPOOL L24 9GB UNITED KINGDOM
2014-06-10 update statutory_documents DIRECTOR APPOINTED MR LEE DAWKIN
2014-06-10 update statutory_documents SECRETARY APPOINTED MR LEE DAWKIN
2014-06-10 update statutory_documents 10/06/14 FULL LIST
2014-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN