RE-NEW FACADE LTD.

04931223
38 HIGH ROAD LONDON ENGLAND E18 2QL

Documents

Documents
Date Category Description Pages
20 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Nov 2019 insolvency Liquidation Compulsory Completion 1 Buy now
11 Jan 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2017 officers Termination of appointment of director (Daniel Vasiles Maries) 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 officers Appointment of director (Mrs Anuta Tentis) 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 officers Termination of appointment of director (Steve May) 1 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2017 officers Termination of appointment of director (Shaheen Gyasuddin Jhetam) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Gyasuddin Jhetam) 1 Buy now
15 Jun 2017 officers Termination of appointment of secretary (Shaheen Gyasuddin Jhetam) 1 Buy now
05 Jun 2017 officers Appointment of secretary (Mrs Shaheen Gyasuddin Jhetam) 2 Buy now
05 Jun 2017 officers Termination of appointment of secretary (Robert William Griffin) 1 Buy now
05 Jun 2017 officers Termination of appointment of director (Robert William Griffin) 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2017 officers Appointment of director (Mr Gyasuddin Jhetam) 2 Buy now
03 Jun 2017 officers Appointment of director (Mrs Shaheen Gyasuddin Jhetam) 2 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 mortgage Registration of a charge 22 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
08 Oct 2015 officers Appointment of director (Mr Steve May) 2 Buy now
23 Jun 2015 accounts Annual Accounts 3 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 capital Return of Allotment of shares 4 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 officers Termination of appointment of director (Martin Hurcombe) 1 Buy now
23 Sep 2013 officers Appointment of director (Mr Daniel Vasiles Maries) 2 Buy now
04 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 2 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2011 accounts Annual Accounts 2 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
21 Oct 2010 officers Change of particulars for secretary (Robert William Griffin) 1 Buy now
22 Jul 2010 accounts Annual Accounts 2 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for director (Robert William Griffin) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Martin Victor Hurcombe) 2 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 2 Buy now
01 May 2008 annual-return Return made up to 14/10/07; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 1 Buy now
23 Nov 2006 annual-return Return made up to 14/10/06; full list of members 7 Buy now
13 Jul 2006 accounts Annual Accounts 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
24 Oct 2005 annual-return Return made up to 14/10/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 1 Buy now
27 Oct 2004 annual-return Return made up to 14/10/04; full list of members 8 Buy now
27 Oct 2004 officers New director appointed 1 Buy now
27 Oct 2004 officers New director appointed 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
10 Dec 2003 capital Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers New secretary appointed 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 incorporation Incorporation Company 15 Buy now