Advanced company searchLink opens in new window

REDEYE PETROLEUM RETAILERS LIMITED

Company number 03646277

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)
17 Mar 2005 COCOMP Order of court to wind up
11 Mar 2005 AC93 Order of court - restore & wind-up 25/02/05
17 Jul 2001 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2001 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 1999 363s Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
04 Aug 1999 225 Accounting reference date shortened from 31/10/99 to 30/06/99
06 May 1999 88(2)R Ad 16/04/99--------- £ si 125000@1=125000 £ ic 125000/250000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 16/04/99--------- £ si 125000@1=125000 £ ic 125000/250000
06 May 1999 88(2)R Ad 16/04/99--------- £ si 124998@1=124998 £ ic 2/125000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 16/04/99--------- £ si 124998@1=124998 £ ic 2/125000
06 May 1999 123 Nc inc already adjusted 16/04/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 16/04/99
06 May 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 May 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jan 1999 MEM/ARTS Memorandum and Articles of Association
22 Jan 1999 287 Registered office changed on 22/01/99 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL
22 Jan 1999 288b Director resigned
22 Jan 1999 288b Secretary resigned
22 Jan 1999 288a New director appointed
22 Jan 1999 288a New secretary appointed;new director appointed
21 Jan 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Dec 1998 CERTNM Company name changed speed 7319 LIMITED\certificate issued on 16/12/98
09 Dec 1998 287 Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ
08 Oct 1998 NEWINC Incorporation