- Company Overview for REDEYE TECHNOLOGY LIMITED (05792369)
- Filing history for REDEYE TECHNOLOGY LIMITED (05792369)
- People for REDEYE TECHNOLOGY LIMITED (05792369)
- More for REDEYE TECHNOLOGY LIMITED (05792369)
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
|
|
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
|
|
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
|
|
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 |