RENHE GROUP PTY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/12/237 December 2023 Termination of appointment of Yi Zhou as a director on 2023-11-29

View Document

07/12/237 December 2023 Cessation of Yi Zhou as a person with significant control on 2023-11-29

View Document

07/12/237 December 2023 Notification of Qi Li as a person with significant control on 2023-11-29

View Document

07/12/237 December 2023 Termination of appointment of Yi Zhou as a secretary on 2023-11-29

View Document

07/12/237 December 2023 Appointment of Qi Li as a director on 2023-11-29

View Document

07/12/237 December 2023 Appointment of Qi Li as a secretary on 2023-11-29

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

14/10/2114 October 2021 Notification of Jianwen Liu as a person with significant control on 2021-10-08

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Huimin Wu as a secretary on 2021-10-08

View Document

14/10/2114 October 2021 Cessation of Huimin Wu as a person with significant control on 2021-10-08

View Document

14/10/2114 October 2021 Appointment of Jianwen Liu as a director on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of Huimin Wu as a director on 2021-10-08

View Document

14/10/2114 October 2021 Appointment of Jianwen Liu as a secretary on 2021-10-08

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / HUIMIN WU / 09/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUIMIN WU

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENOIT ANG

View Document

10/10/1810 October 2018 SECRETARY APPOINTED HUIMIN WU

View Document

10/10/1810 October 2018 CESSATION OF BENOIT ANG AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY BENOIT ANG

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED HUIMIN WU

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED TIDE DEALINGS LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED TOPMARKET SERVICE LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED TIDE DEALINGS LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

08/12/178 December 2017 CESSATION OF ZUOJING YANG AS A PSC

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY ZUOJING YANG

View Document

08/12/178 December 2017 SECRETARY APPOINTED BENOIT ANG

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR ZUOJING YANG

View Document

08/12/178 December 2017 DIRECTOR APPOINTED BENOIT ANG

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 35 IVOR PLACE LOWER GROUND LONDON NW1 6EA ENGLAND

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENOIT ANG

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUOJING YANG

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONG LIN

View Document

26/07/1726 July 2017 CESSATION OF DONG LIN AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY DONG LIN

View Document

26/07/1726 July 2017 SECRETARY APPOINTED ZUOJING YANG

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED ZUOJING YANG

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED TIDE DEALHUB LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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