Advanced company searchLink opens in new window

REDZEBRA MOBILE LIMITED

Company number 05839296

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2011 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 18 July 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
31 Aug 2010 CH01 Director's details changed for John Laurence Meyer on 15 August 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Sep 2009 363a Return made up to 15/08/09; full list of members
28 Aug 2009 288c Director's Change of Particulars / elaine finkelstein / 01/08/2009 / HouseName/Number was: woodlands, now: 25; Street was: furze vale road, now: crosby way; Area was: headley down, now: ; Post Town was: bordon, now: farnham; Region was: hampshire, now: surrey; Post Code was: GU35 8EP, now: GU9 7XG
28 Aug 2009 190 Location of debenture register
28 Aug 2009 288b Appointment Terminated Director william rowan
28 Aug 2009 353 Location of register of members
28 Aug 2009 288c Director and Secretary's Change of Particulars / errol finkelstein / 01/08/2009 / HouseName/Number was: unit b - woodlands, now: 25; Street was: furze vale road, now: crosby way; Area was: headley down, now: ; Post Town was: bordon, now: farnham; Region was: hampshire, now: surrey; Post Code was: GU35 8EP, now: GU9 7XG; Occupation was: chartered ac
26 Jun 2009 287 Registered office changed on 26/06/2009 from unit b - woodlands furze vale road headley down bordon hampshire GU35 8EP england
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Aug 2008 288c Director's Change of Particulars / elaine finkelstein / 18/08/2008 / HouseName/Number was: , now: woodlands; Street was: 10 burnt hill way, now: furze vale road; Area was: wrecclesham, now: headley down; Post Town was: farnham, now: bordon; Region was: surrey, now: hampshire; Post Code was: GU10 4RN, now: GU35 8EP; Country was: , now: united kingdo
19 Aug 2008 288c Director and Secretary's Change of Particulars / errol finkelstein / 18/08/2008 / HouseName/Number was: unit b - woodlands, now: woodlands; Occupation was: director of companies, now: chartered accountant
18 Aug 2008 363a Return made up to 15/08/08; full list of members
18 Aug 2008 190 Location of debenture register
18 Aug 2008 353 Location of register of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from unit b - 'woodlands' furze vale road headley down bordon hampshire GU35 8EP united kingdom
18 Aug 2008 288c Director and Secretary's Change of Particulars / errol finkelstein / 01/08/2008 / HouseName/Number was: 10, now: unit b - woodlands; Street was: burnt hill way, now: furze vale road; Area was: wrecclesham, now: headley down; Post Town was: farnham, now: bordon; Region was: surrey, now: hampshire; Post Code was: GU10 4RN, now: GU35 8EP; Country was:
18 Aug 2008 287 Registered office changed on 18/08/2008 from mistletoe cottage 10, burnt hill way wrecclesham, farnham surrey GU10 4RN
14 Apr 2008 363a Return made up to 01/04/08; full list of members
14 Apr 2008 288a Director appointed mr william macdonald rowan
07 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007