- Company Overview for REDZEBRA MOBILE LIMITED (05839296)
- Filing history for REDZEBRA MOBILE LIMITED (05839296)
- People for REDZEBRA MOBILE LIMITED (05839296)
- More for REDZEBRA MOBILE LIMITED (05839296)
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
|
|
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 |