- Company Overview for REDE DIGITAL LIMITED (04552213)
- Filing history for REDE DIGITAL LIMITED (04552213)
- People for REDE DIGITAL LIMITED (04552213)
- Charges for REDE DIGITAL LIMITED (04552213)
- Insolvency for REDE DIGITAL LIMITED (04552213)
- More for REDE DIGITAL LIMITED (04552213)
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
|
|
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
|
|
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
|
|
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 |