RENAISSANCE SOFTWARE U.K. LIMITED: Filings
Overview
Company Name | RENAISSANCE SOFTWARE U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02787941 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for RENAISSANCE SOFTWARE U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Nov 07, 2011
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom on Feb 15, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 25 Canada Square London E14 5LQ on Feb 14, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Timothy James Ampstead on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Appointment of Karen Marie Mullane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Ruane as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Joseph Ruane on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Howard Wallis on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Timothy James Ampstead as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
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