GO RENEW LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 APPLICATION FOR STRIKING-OFF

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHERTON

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO BASILE / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SMIT / 14/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NORRIS / 14/02/2014

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACRAE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ROBERT NEIL WHERTON

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED DOUGLAS MACRAE

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NORRIS / 13/03/2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SMIT / 27/11/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL WHERTON

View Document

02/04/122 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED DAVID WILLIAM NORRIS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR MARTINO BASILE

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ALISTAIR SMIT

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR REID MACLEOD

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN ALEXANDER BASILE

View Document

19/01/1119 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company