Advanced company searchLink opens in new window

REDPRAIRIE CORPORATION LIMITED

Company number 03194218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2018 AD01 Registered office address changed from 3 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT on 14 December 2018
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 8,159,218.00
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 1.00
27 Sep 2018 CAP-SS Solvency Statement dated 27/09/18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium 27/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2018 AP01 Appointment of Martin Tanti Felli as a director on 31 December 2017
15 May 2018 TM01 Termination of appointment of Hebe Smythe Doneski as a director on 31 December 2017
15 May 2018 TM01 Termination of appointment of Martin John Oliver as a director on 31 December 2017
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 5,621,166
03 Jan 2018 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 6 st. Andrew Street London EC4A 3AE
10 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
18 Apr 2017 TM02 Termination of appointment of Abagado Nominees Limited as a secretary on 31 January 2017
13 Apr 2017 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 January 2017
06 Apr 2017 CH01 Director's details changed for Hebe Smythe Doneski on 1 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,621,165
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 5,621,165
01 Oct 2014 AA Full accounts made up to 31 December 2013