RENASCOR CONSTRUCTIVE CRITICISM GB LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

25/12/1925 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE GUERINO RENE MORO

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM SUITE 8OO 405 KINGS ROAD LONDON SW10 0BB

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/17, NO UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 28/03/16 NO CHANGES

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 28/03/15 NO CHANGES

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED CONSTRUCTIVE CRITICISM GB LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 38 HENDON LANE FINCHLEY CENTRAL LONDON N3 1TT

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, 202 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0XD

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GUERINO RENE MORO / 07/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GUERINO RENE MORO / 07/03/2014

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED CGM INVEST LIMITED CERTIFICATE ISSUED ON 14/03/14

View Document

14/03/1414 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 24/05/13 NO CHANGES

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

01/10/121 October 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/08/1026 August 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE RENE GUERINO MORO / 01/04/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM, C/O NAPKET, 342 KINGS ROAD, LONDON, SW3 5UR

View Document

18/02/1018 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 26 April 2008 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE RENE GUERINO MORO / 25/04/2009

View Document

04/11/094 November 2009 Annual return made up to 26 April 2009 with full list of shareholders

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 26 IVES STREET, LONDON, LONDON, SW3 2ND

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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