- Company Overview for REDBREAST DEVELOPMENTS LIMITED (05061123)
- Filing history for REDBREAST DEVELOPMENTS LIMITED (05061123)
- People for REDBREAST DEVELOPMENTS LIMITED (05061123)
- More for REDBREAST DEVELOPMENTS LIMITED (05061123)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | CH01 | Director's details changed for Patrick Michael Coyle on 5 May 2011 | |
21 Jun 2011 | AC92 | Restoration by order of the court | |
31 Mar 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2008 | 288b | Appointment Terminated Secretary charlotte coyle | |
07 Mar 2007 | 363a | Return made up to 02/03/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 May 2006 | 363a | Return made up to 02/03/06; full list of members | |
23 May 2006 | 288c | Director's particulars changed | |
23 May 2006 | 288c | Secretary's particulars changed | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Jul 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/03/05 | |
05 Apr 2005 | 363s | Return made up to 02/03/05; full list of members | |
05 Apr 2005 | 363(353) |
Location of register of members address changed
|
|
17 Dec 2004 | 288b | Secretary resigned | |
17 Dec 2004 | 288a | New secretary appointed | |
17 Dec 2004 | 287 | Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET | |
06 Apr 2004 | 225 | Accounting reference date extended from 31/03/05 to 30/04/05 | |
01 Apr 2004 | 288a | New director appointed | |
31 Mar 2004 | 88(2)R | Ad 02/03/04-31/03/04 £ si 999@1.00=999 £ ic 1/1000 | |
31 Mar 2004 | 288b | Director resigned | |
02 Mar 2004 | NEWINC | Incorporation |