- Company Overview for REDCLIFFE SECURITIES LIMITED (04761364)
- Filing history for REDCLIFFE SECURITIES LIMITED (04761364)
- People for REDCLIFFE SECURITIES LIMITED (04761364)
- Charges for REDCLIFFE SECURITIES LIMITED (04761364)
- More for REDCLIFFE SECURITIES LIMITED (04761364)
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) |
---|---|---|---|
20 Dec 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD02 | Register inspection address has been changed from 33 Sun Street London EC2M 2PY United Kingdom | |
19 Dec 2013 | AP01 | Appointment of Mr Andrea Podesta as a director | |
19 Dec 2013 | AD01 | Registered office address changed from , 33 Sun Street, 2nd Floor, London, EC2M 2PY, Uk on 19 December 2013 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
13 Jul 2012 | TM01 | Termination of appointment of Steven Kamil as a director | |
10 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Arup Kumar Ganguly on 1 May 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Nicholas Nugent on 6 February 2010 | |
13 Sep 2011 | CH01 | Director's details changed for Steven Kamil on 1 May 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
09 Jun 2010 | AD02 | Register inspection address has been changed | |
09 Jun 2010 | CH01 | Director's details changed for Steven Kamil on 2 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Arup Ganguly on 2 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Nicholas Nugent on 2 October 2009 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
10 Jul 2009 | 363a | Return made up to 12/05/09; full list of members | |
26 Sep 2008 | AA | Total exemption full accounts made up to 31 May 2008 |