RENGEN ENERGY LIMITED

05708401
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
28 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
26 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Dec 2015 resolution Resolution 1 Buy now
02 Nov 2015 officers Appointment of director (Mr Mark Kernohan) 2 Buy now
24 Mar 2015 accounts Annual Accounts 9 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 accounts Annual Accounts 13 Buy now
13 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2015 officers Change of particulars for director (Nicholas Josefowitz) 2 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
07 Mar 2013 officers Change of particulars for director (Nicholas Josefowitz) 2 Buy now
21 Dec 2012 accounts Annual Accounts 36 Buy now
20 Dec 2012 officers Change of particulars for director (Nicholas Josefowitz) 2 Buy now
24 Apr 2012 miscellaneous Miscellaneous 1 Buy now
18 Apr 2012 miscellaneous Miscellaneous 1 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 officers Appointment of secretary (Mr Mark Kernohan) 2 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Francesca Orr) 1 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 accounts Annual Accounts 35 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 accounts Annual Accounts 35 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Nicholas Josefowitz) 2 Buy now
25 Aug 2009 accounts Annual Accounts 39 Buy now
24 Mar 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 33 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 6 saint andrew street london EC4A 3LX 1 Buy now
18 Nov 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
07 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
21 Aug 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
27 Apr 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 2007 officers New secretary appointed 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2006 incorporation Incorporation Company 22 Buy now