About

Registered Number: 05904970
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Established in 2006, Renegade Pr Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Renegade Pr Ltd. The companies directors are listed as Ponting, Timothy Saddleton, Ponting, Timothy Saddleton, Richards, Bradley, Richards, Lisa Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTING, Timothy Saddleton 01 March 2010 - 1
RICHARDS, Lisa Michelle 14 August 2006 21 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PONTING, Timothy Saddleton 02 October 2007 - 1
RICHARDS, Bradley 14 August 2006 02 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 01 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
AA01 - Change of accounting reference date 12 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 03 July 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 September 2010
RESOLUTIONS - N/A 24 June 2010
RESOLUTIONS - N/A 24 June 2010
CC04 - Statement of companies objects 24 June 2010
SH08 - Notice of name or other designation of class of shares 24 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.