-
RENSHAW BAY (UK) LIMITED - 3 Field Court, Grays Inn, London, WC1R 5EF, United Kingdom
Company Information
- Company registration number
- 07471504
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Field Court
- Grays Inn
- London
- WC1R 5EF 3 Field Court, Grays Inn, London, WC1R 5EF UK
Management
- Managing Directors
- MALHERBE, Josua
- SHERIDAN, Garret Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-16
- Age Of Company 2010-12-16 13 years
- SIC/NACE
- 66300
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- TYROLESE (707) LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2018-12-30
- Last Date: 2017-12-16
-
RENSHAW BAY (UK) LIMITED Company Description
- RENSHAW BAY (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07471504. Its current trading status is "live". It was registered 2010-12-16. It was previously called TYROLESE (707) LIMITED. It has declared SIC or NACE codes as "66300". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at 3 Field Court .
Get RENSHAW BAY (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Renshaw Bay (Uk) Limited - 3 Field Court, Grays Inn, London, WC1R 5EF, United Kingdom
- 2010-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RENSHAW BAY (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-02-25) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-04) - LIQ03
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-28) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-02-23) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-02-23) - 600
-
resolution (2018-02-23) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-01-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-09-28) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-group (2016-09-28) - AA
-
appoint-person-director-company-with-name-date (2016-11-24) - AP01
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-10-04) - AA
-
termination-director-company-with-name-termination-date (2015-07-23) - TM01
-
resolution (2015-07-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
capital-allotment-shares (2015-01-16) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-11) - AP01
-
accounts-with-accounts-type-group (2013-09-18) - AA
-
capital-allotment-shares (2013-09-11) - SH01
-
termination-director-company-with-name (2013-08-23) - TM01
-
capital-allotment-shares (2013-07-26) - SH01
-
capital-allotment-shares (2013-03-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-05-14) - SH01
-
capital-allotment-shares (2012-05-15) - SH01
-
legacy (2012-06-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
-
capital-allotment-shares (2012-10-30) - SH01
-
accounts-with-accounts-type-group (2012-10-04) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-19) - AP01
-
appoint-person-director-company-with-name (2011-10-18) - AP01
-
capital-allotment-shares (2011-10-11) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-07-19) - AD01
-
capital-allotment-shares (2011-07-01) - SH01
-
appoint-person-director-company-with-name (2011-03-04) - AP01
-
termination-director-company-with-name (2011-03-03) - TM01
-
memorandum-articles (2011-02-16) - MEM/ARTS
-
certificate-change-of-name-company (2011-02-15) - CERTNM
-
change-of-name-notice (2011-02-15) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-12-16) - NEWINC