Advanced company searchLink opens in new window

REDE DIGITAL LIMITED

Company number 04552213

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 28 June 2013
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 June 2012
08 Jul 2011 AD01 Registered office address changed from 19 Broadmead Business Park Stewartby Bedfordshire MK43 9NX on 8 July 2011
07 Jul 2011 4.20 Statement of affairs with form 4.19
07 Jul 2011 600 Appointment of a voluntary liquidator
07 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-29
08 Jun 2011 TM01 Termination of appointment of Greg Rice as a director
12 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Mar 2011 AP01 Appointment of Mr David Gross as a director
04 Mar 2011 TM01 Termination of appointment of Elliot Kahan as a director
07 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 6,000
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
14 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Greg Rice on 12 October 2009
14 Oct 2009 CH01 Director's details changed for Elliot Mark Kahan on 12 October 2009
11 May 2009 287 Registered office changed on 11/05/2009 from 42 the grove ealing london W5 5LH
12 Mar 2009 88(2) Ad 30/10/08 gbp si 5000@1=5000 gbp ic 1000/6000
12 Mar 2009 123 Nc inc already adjusted 30/10/08
12 Mar 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Oct 2008 363a Return made up to 03/10/08; full list of members