Company NameInternal Renewal Company Ltd
Company StatusDissolved
Company Number08769500
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jaroslaw Dabrowski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed01 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Account Centre 6th Floor
Toll House Hill
Nottingham
NG1 5FS
Director NameMrs Jolanta Dabrowska
Date of BirthJune 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressPoste Restante Broadway Post Office
1 Broadway
London
SW1H 0AX
Director NameMr Jaroslaw Dabrowski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressPoste Restante Broadway Post Office
1 Broadway
London
SW1H 0AX
Director NameMrs Grazyna Piotrowska
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed14 November 2018(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Account Centre 15 Wheeler Gate
Nottingham
NG1 2NA
Director NameMs Olena Kihno
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2019(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Account Centre 15 Wheeler Gate
Nottingham
NG1 2NA
Director NameMrs Malgorzata Maziarczuk
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed26 June 2020(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Account Centre 6th Floor
Toll House Hill
Nottingham
NG1 5FS

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Jaroslaw Dabrowski
50.00%
Ordinary
1 at £1Jolanta Dabrowska
50.00%
Ordinary

Financials

Year2014
Net Worth-£141
Cash£482
Current Liabilities£623

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 December 2020Micro company accounts made up to 30 November 2020 (10 pages)
5 October 2020Notification of Jaroslaw Dabrowski as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Appointment of Mr Jaroslaw Dabrowski as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of Malgorzata Maziarczuk as a director on 1 October 2020 (1 page)
5 October 2020Cessation of Justyna Zawadzka as a person with significant control on 5 October 2020 (1 page)
5 October 2020Cessation of Malgorzata Maziarczuk as a person with significant control on 1 October 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Notification of Justyna Zawadzka as a person with significant control on 1 October 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 June 2020Cessation of Olena Kihno as a person with significant control on 26 June 2020 (1 page)
29 June 2020Notification of Malgorzata Maziarczuk as a person with significant control on 29 June 2020 (2 pages)
26 June 2020Termination of appointment of Olena Kihno as a director on 26 June 2020 (1 page)
26 June 2020Appointment of Mrs Malgorzata Maziarczuk as a director on 26 June 2020 (2 pages)
13 February 2020Registered office address changed from Abc Account Centre 15 Wheeler Gate Nottingham NG1 2NA England to Abc Account Centre 6th Floor Toll House Hill Nottingham NG1 5FS on 13 February 2020 (1 page)
23 January 2020Micro company accounts made up to 30 November 2019 (9 pages)
27 August 2019Notification of Olena Kihno as a person with significant control on 1 August 2019 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
27 August 2019Appointment of Ms Olena Kihno as a director on 1 August 2019 (2 pages)
27 August 2019Cessation of Grazyna Piotrowska as a person with significant control on 1 August 2019 (1 page)
27 August 2019Termination of appointment of Grazyna Piotrowska as a director on 2 August 2019 (1 page)
7 February 2019Micro company accounts made up to 30 November 2018 (8 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
19 November 2018Cessation of Jaroslaw Dabrowska as a person with significant control on 19 November 2018 (1 page)
19 November 2018Cessation of Jolanta Dabrowska as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Grazyna Piotrowska as a person with significant control on 19 November 2018 (2 pages)
14 November 2018Termination of appointment of Jolanta Dabrowska as a director on 14 November 2018 (1 page)
14 November 2018Termination of appointment of Jaroslaw Dabrowski as a director on 14 November 2018 (1 page)
14 November 2018Appointment of Mrs Grazyna Piotrowska as a director on 14 November 2018 (2 pages)
23 August 2018Notification of Jaroslaw Dabrowska as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Notification of Jolanta Dabrowska as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Change of details for Mr Jolanta Dabrowska as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (8 pages)
13 April 2018Registered office address changed from Poste Restante Broadway Post Office 1 Broadway London SW1H 0AX England to Abc Account Centre 15 Wheeler Gate Nottingham NG1 2NA on 13 April 2018 (1 page)
2 April 2018Withdrawal of a person with significant control statement on 2 April 2018 (2 pages)
2 April 2018Registered office address changed from Suite 47 the Big Peg 120 Vyse Street Birmingham B18 6NF England to Poste Restante Broadway Post Office 1 Broadway London SW1H 0AX on 2 April 2018 (1 page)
2 April 2018Director's details changed for Mr Jaroslaw Dabrowski on 2 April 2018 (2 pages)
2 April 2018Director's details changed for Mrs Jolanta Dabrowska on 2 April 2018 (2 pages)
2 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mr Jaroslaw Dabrowski on 1 August 2017 (2 pages)
8 September 2017Director's details changed for Mrs Jolanta Dabrowska on 1 August 2017 (2 pages)
8 September 2017Director's details changed for Mrs Jolanta Dabrowska on 1 August 2017 (2 pages)
8 September 2017Director's details changed for Mr Jaroslaw Dabrowski on 1 August 2017 (2 pages)
8 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
5 October 2016Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT to Suite 47 the Big Peg 120 Vyse Street Birmingham B18 6NF on 5 October 2016 (1 page)
5 October 2016Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT to Suite 47 the Big Peg 120 Vyse Street Birmingham B18 6NF on 5 October 2016 (1 page)
9 September 2016Micro company accounts made up to 30 November 2015 (4 pages)
9 September 2016Micro company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
17 November 2015Director's details changed for Mr Jaroslaw Dabrowski on 30 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Jaroslaw Dabrowski on 30 September 2015 (2 pages)
17 November 2015Director's details changed for Mrs Jolanta Dabrowska on 30 September 2015 (2 pages)
17 November 2015Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England to M.B.A. Centre 1 Burwood Place London W2 2UT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England to M.B.A. Centre 1 Burwood Place London W2 2UT on 17 November 2015 (1 page)
17 November 2015Director's details changed for Mrs Jolanta Dabrowska on 30 September 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 February 2015Director's details changed for Jolanta Dabrowska on 10 February 2015 (3 pages)
10 February 2015Registered office address changed from A13 Oxgate Lane London NW2 7HJ to B&a Centre 43-45 Portman Square London W1H 6HN on 10 February 2015 (1 page)
10 February 2015Registered office address changed from A13 Oxgate Lane London NW2 7HJ to B&a Centre 43-45 Portman Square London W1H 6HN on 10 February 2015 (1 page)
10 February 2015Director's details changed for Jaroslaw Dabrowski on 10 February 2015 (3 pages)
10 February 2015Director's details changed for Jaroslaw Dabrowski on 10 February 2015 (3 pages)
10 February 2015Director's details changed for Jolanta Dabrowska on 10 February 2015 (3 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 2
(37 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 2
(37 pages)