- Company Overview for REDBRIK HOMES LIMITED (04820332)
- Filing history for REDBRIK HOMES LIMITED (04820332)
- People for REDBRIK HOMES LIMITED (04820332)
- Charges for REDBRIK HOMES LIMITED (04820332)
- Insolvency for REDBRIK HOMES LIMITED (04820332)
- More for REDBRIK HOMES LIMITED (04820332)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2019 | L64.07 | Completion of winding up | |
24 Oct 2018 | COCOMP | Order of court to wind up | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2016 | AD01 | Registered office address changed from 11-15 Melbourne Grove London SE22 8RG to 49 Station Road Polegate East Sussex BN26 6EA on 27 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | MR01 | Registration of charge 048203320005, created on 21 July 2014 | |
16 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Jane Gledhill on 11 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 11-15 Melbourne Grove 11-15 Melbourne Grove London SE22 8RG England to 11-15 Melbourne Grove London SE22 8RG on 14 July 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP on 30 May 2014 |