- Company Overview for REDSHIFT RESEARCH LIMITED (03639293)
- Filing history for REDSHIFT RESEARCH LIMITED (03639293)
- People for REDSHIFT RESEARCH LIMITED (03639293)
- Charges for REDSHIFT RESEARCH LIMITED (03639293)
- More for REDSHIFT RESEARCH LIMITED (03639293)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | SH19 |
Statement of capital on 19 July 2016
|
|
13 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Jun 2016 | SH20 | Statement by Directors | |
08 Jun 2016 | CAP-SS | Solvency Statement dated 16/05/16 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | TM01 | Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Guy Vincent Washer as a director on 28 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Paul Gordon Bath as a director on 12 October 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Guy Vincent Washer on 1 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Oct 2014 | MR01 | Registration of charge 036392930002, created on 29 October 2014 | |
31 Aug 2014 | AUD | Auditor's resignation | |
22 Aug 2014 | MISC | Section 519 | |
07 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Mar 2014 | AP01 | Appointment of Mr Peter Jonathan Harris as a director | |
30 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
13 Jan 2014 | TM01 | Termination of appointment of David Dewhurst as a director | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders |