RENDEAVOUR MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2021-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Frank Alan Mosier as a director on 2023-03-17

View Document

25/03/2325 March 2023 Appointment of George Kapanadze as a director on 2023-03-17

View Document

09/12/229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/11/2229 November 2022 Cessation of Frank Alan Mosier as a person with significant control on 2020-02-20

View Document

29/11/2229 November 2022 Change of details for Mr Stephen Armstrong Jennings as a person with significant control on 2020-02-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR ARTEM GUREVICH

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK ALAN MOSIER

View Document

20/02/2020 February 2020 CESSATION OF RENDEAVOUR HOLDING LIMITED AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARMSTRONG JENNINGS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ARTEM GUREVICH

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES HOLLIDAY

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR FRANK ALAN MOSIER

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 2 EATON GATE 2 EATON GATE LONDON SW1W 9BJ ENGLAND

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / EAST AFRICAN REAL ESTATE HOLDINGS LIMITED / 15/08/2016

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM SUN COURT 66-67 CORNHILL 4TH FLOOR LONDON EC3V 3NB UNITED KINGDOM

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information