RENEGADE SPORTS GROUP LIMITED

04278331
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
27 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
17 Dec 2019 insolvency Liquidation In Administration Move To Dissolution 23 Buy now
26 Jul 2019 insolvency Liquidation In Administration Progress Report 25 Buy now
08 Apr 2019 officers Termination of appointment of director (Geoffrey Mark Griffiths) 1 Buy now
08 Apr 2019 officers Termination of appointment of director (Richard George Yates) 1 Buy now
08 Apr 2019 officers Termination of appointment of secretary (Nina Griffiths) 2 Buy now
23 Jan 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
14 Dec 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Aug 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
30 Jan 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
10 Dec 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
31 Jul 2017 insolvency Liquidation In Administration Progress Report 26 Buy now
28 Feb 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
09 Feb 2017 insolvency Liquidation In Administration Proposals 67 Buy now
22 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Oct 2016 officers Change of particulars for director (Mr Geoffrey Mark Griffiths) 2 Buy now
03 Oct 2016 officers Change of particulars for secretary (Nina Griffiths) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 officers Termination of appointment of director (John Garner) 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 6 Buy now
22 Sep 2015 officers Change of particulars for secretary (Nina Perry) 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 officers Appointment of director (Mr John Garner) 2 Buy now
27 Aug 2014 mortgage Registration of a charge 8 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 officers Appointment of director (Mr Richard George Yates) 2 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 3 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2009 annual-return Return made up to 29/08/08; full list of members 3 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
23 Oct 2007 annual-return Return made up to 29/08/07; no change of members 6 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: 5 ribblesdale place preston lancashire PR1 8BZ 1 Buy now
10 Aug 2007 accounts Annual Accounts 8 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
08 May 2007 accounts Annual Accounts 4 Buy now
06 Nov 2006 annual-return Return made up to 29/08/06; full list of members 7 Buy now
21 Dec 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
05 Oct 2005 annual-return Return made up to 29/08/05; full list of members 7 Buy now
06 Jul 2005 accounts Annual Accounts 4 Buy now
21 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 4 Buy now
27 Oct 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
11 Jul 2003 accounts Annual Accounts 4 Buy now
10 Oct 2002 annual-return Return made up to 29/08/02; full list of members 7 Buy now
07 Mar 2002 officers Director resigned 1 Buy now
02 Nov 2001 officers New director appointed 2 Buy now
02 Nov 2001 officers New director appointed 2 Buy now
07 Sep 2001 address Registered office changed on 07/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
07 Sep 2001 officers Director resigned 1 Buy now
07 Sep 2001 officers Secretary resigned 1 Buy now
07 Sep 2001 officers New director appointed 3 Buy now
07 Sep 2001 officers New secretary appointed 2 Buy now
29 Aug 2001 incorporation Incorporation Company 31 Buy now