RENOIR MARINE LIMITED

06414928
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
23 Jun 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jun 2024 resolution Resolution 1 Buy now
12 Apr 2024 officers Appointment of director (Mr Peter Nicholas David Shefford) 2 Buy now
12 Apr 2024 officers Termination of appointment of director (Andrew Heggs) 1 Buy now
21 Mar 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 officers Change of particulars for director (Mr Andrew Heggs) 2 Buy now
04 Aug 2023 officers Appointment of director (Mr Andrew Heggs) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Joel David Waterhouse) 1 Buy now
23 Jan 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Appointment of director (Mr Joel David Waterhouse) 2 Buy now
28 Jan 2022 accounts Annual Accounts 11 Buy now
24 Nov 2021 officers Termination of appointment of director (Joel David Waterhouse) 1 Buy now
24 Nov 2021 officers Termination of appointment of director (Karen Lesley Calladine) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 officers Change of particulars for director (Mrs Karen Lesley Calladine) 2 Buy now
18 Feb 2021 accounts Annual Accounts 11 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Change of particulars for director (Mrs Karen Lesley Calladine) 2 Buy now
16 Jan 2020 officers Appointment of corporate director (Eq1 Limited) 2 Buy now
16 Jan 2020 officers Appointment of director (Mr Joel David Waterhouse) 2 Buy now
16 Jan 2020 officers Termination of appointment of director (Edward Hilton Leigh) 1 Buy now
16 Jan 2020 officers Change of particulars for director (Mrs Karen Lesley Calladine) 2 Buy now
21 Nov 2019 accounts Annual Accounts 11 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 12 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 officers Appointment of director (Mrs Karen Lesley Calladine) 2 Buy now
20 Apr 2018 officers Termination of appointment of director (Louise Margaret Brereton) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Lisa Marie Ward) 1 Buy now
08 Dec 2017 officers Appointment of director (Mrs Louise Margaret Brereton) 2 Buy now
04 Dec 2017 officers Termination of appointment of secretary (Plaiderie Corporate Secretaries Limited) 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Christopher Lee Tough) 1 Buy now
04 Dec 2017 officers Appointment of corporate secretary (Equiom Corporate Services Limited) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Nadine Jane Mroch) 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Darryl Ralph Sharman) 1 Buy now
04 Dec 2017 officers Termination of appointment of director (Timothy Clive Eardley Joyce) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Edward Hilton Leigh) 2 Buy now
04 Dec 2017 officers Appointment of director (Mrs Lisa Marie Ward) 2 Buy now
01 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
22 Nov 2017 accounts Annual Accounts 6 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Christopher Lee Tough) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
10 Jun 2015 accounts Annual Accounts 8 Buy now
06 Nov 2014 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 8 Buy now
31 Dec 2013 officers Appointment of director (Mr Christopher Lee Tough) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (Robert Hole) 1 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
15 Nov 2013 annual-return Annual Return 7 Buy now
15 Nov 2012 annual-return Annual Return 7 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 7 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 7 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
10 Nov 2009 annual-return Annual Return 7 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Robert Christopher Charles Hole) 2 Buy now
09 Nov 2009 officers Change of particulars for corporate secretary (Plaiderie Corporate Secretaries Ltd) 2 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
24 Jun 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
05 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
16 Sep 2008 officers Director appointed mrs nadine jane mroch 1 Buy now
16 Sep 2008 officers Director appointed mr timothy clive eardley joyce 1 Buy now
15 Sep 2008 officers Appointment terminated director polaris LIMITED 1 Buy now
15 Sep 2008 officers Appointment terminated director perseus LIMITED 1 Buy now
15 Sep 2008 officers Director appointed mr darryl ralph sharman 1 Buy now
12 Sep 2008 officers Director appointed mr robert christopher charles hole 1 Buy now
01 Nov 2007 incorporation Incorporation Company 17 Buy now