RENAISSANCE SOFTWARE U.K. LIMITED: Filings

  • Overview

    Company NameRENAISSANCE SOFTWARE U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02787941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RENAISSANCE SOFTWARE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Nov 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom on Feb 15, 2011

    1 pagesAD01

    Registered office address changed from 25 Canada Square London E14 5LQ on Feb 14, 2011

    1 pagesAD01

    Director's details changed for Mr Timothy James Ampstead on Feb 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Karen Marie Mullane as a director

    3 pagesAP01

    Termination of appointment of Michael Ruane as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Joseph Ruane on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Howard Wallis on Oct 01, 2009

    1 pagesCH03

    Appointment of Timothy James Ampstead as a director

    2 pagesAP01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages287

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0