REND-RIGHT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/1924 January 2019 | ORDER OF COURT TO WIND UP |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/11/1827 November 2018 | FIRST GAZETTE |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 7 SALVIA CLOSE ST. MELLONS CARDIFF CF3 0JF WALES |
15/10/1815 October 2018 | SAIL ADDRESS CREATED |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/03/1813 March 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | CESSATION OF RICHARD WYNNE MONK AS A PSC |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MONK |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON LOONAN / 03/03/2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
15/05/1315 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
15/05/1315 May 2013 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | 08/11/12 STATEMENT OF CAPITAL GBP 2 |
09/11/129 November 2012 | DIRECTOR APPOINTED MR RICHARD WYNNE MONK |
18/09/1218 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON LOONAN / 23/03/2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 26 JOHN STREET TREHARRIS CF46 5PS WALES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/09/115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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