Advanced company searchLink opens in new window

REDBACK SOLUTIONS LIMITED

Company number 05772050

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2018 DS01 Application to strike the company off the register
19 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
15 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
13 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
04 May 2013 CH01 Director's details changed for Mr Christopher John Redwood on 2 March 2012
04 May 2013 CH01 Director's details changed for Mrs Robynne Melanie Winer on 2 March 2012
06 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mrs Robynne Melanie Winer on 2 March 2012
09 May 2012 CH01 Director's details changed for Christopher John Redwood on 2 March 2012
09 May 2012 CH03 Secretary's details changed for Robynne Melanie Winer on 2 March 2012
02 Mar 2012 AD01 Registered office address changed from 84 Abbotsbury Gardens Pinner Middlesex HA5 1SU United Kingdom on 2 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011