Advanced company searchLink opens in new window

REDSHIFT RESEARCH LIMITED

Company number 03639293

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)
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
  • GBP 1
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
08 Jun 2016 SH20 Statement by Directors
08 Jun 2016 CAP-SS Solvency Statement dated 16/05/16
08 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
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
  • GBP 1,000
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