REND-ABILITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Statement of affairs |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Registered office address changed from 32 Abernant Road Aberdare Mid Glamorgan CF44 0PY to 63 Walter Road Swansea SA1 4PT on 2024-12-16 |
16/12/2416 December 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/12/2010 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS LEE |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1427 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1114 February 2011 | 28/01/11 STATEMENT OF CAPITAL GBP 4 |
14/02/1114 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 1 HILLSIDE LLWYDCOED ABERDARE R C T CF44 0TN |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS LEE / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SPENCER / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
06/08/096 August 2009 | CURREXT FROM 28/02/2010 TO 30/06/2010 |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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