Advanced company searchLink opens in new window

REDEYE TECHNOLOGY LIMITED

Company number 05792369

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
01 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 31 May 2016
18 Oct 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
02 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
27 Jan 2012 AAMD Amended accounts made up to 30 April 2011
24 Jan 2012 AD01 Registered office address changed from 34 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE England on 24 January 2012
09 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Dec 2010 AD01 Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 28 December 2010
28 Dec 2010 TM02 Termination of appointment of Abell Morliss Nominees Limited as a secretary
04 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Sean Russell Treloar on 1 October 2009
04 May 2010 CH04 Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009