- Company Overview for REDHEADS DIGITAL LTD. (03850442)
- Filing history for REDHEADS DIGITAL LTD. (03850442)
- People for REDHEADS DIGITAL LTD. (03850442)
- Insolvency for REDHEADS DIGITAL LTD. (03850442)
- More for REDHEADS DIGITAL LTD. (03850442)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023 | |
10 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2023 | |
16 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
14 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 May 2022 | LIQ02 | Statement of affairs | |
26 May 2022 | AD01 | Registered office address changed from Redheads Digital Ltd Claylands Avenue Claylands Industrial Estate Worksop Nottinghamshire S81 7DJ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
25 Oct 2019 | PSC04 | Change of details for Mr Philip Marsden as a person with significant control on 30 September 2018 | |
11 Oct 2019 | CH01 | Director's details changed for Mrs Michelle Susan Marsden on 11 October 2019 | |
22 Nov 2018 | TM01 | Termination of appointment of Jonathan Michael Pearson as a director on 19 November 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
03 Oct 2018 | PSC01 | Notification of Michelle Susan Marsden as a person with significant control on 9 March 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates |