Advanced company searchLink opens in new window

REDIVINI LIMITED

Company number 05963623

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jan 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
15 Jan 2010 CH01 Director's details changed for Mrs Janice Ann Haines on 1 October 2009
15 Jan 2010 CH04 Secretary's details changed for Wood Street Nominees Ltd on 1 October 2009
21 Oct 2008 363a Return made up to 11/10/08; full list of members
10 Sep 2008 AA Accounts made up to 30 June 2008
12 Jul 2008 CERTNM Company name changed redivine LIMITED\certificate issued on 16/07/08
05 Jul 2008 CERTNM Company name changed SRH0032 LIMITED\certificate issued on 08/07/08
26 Jun 2008 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008
26 Jun 2008 288a Director appointed mrs janice haines
26 Jun 2008 88(2) Ad 26/06/08 gbp si 98@1=98 gbp ic 2/100
26 Jun 2008 288b Appointment Terminated Director wood street nominees LIMITED
26 Jun 2008 288b Appointment Terminated Secretary stephen gamble
26 Jun 2008 288a Secretary appointed wood street nominees LTD
29 Nov 2007 AA Accounts made up to 31 October 2007
26 Nov 2007 363a Return made up to 11/10/07; full list of members
11 Oct 2006 NEWINC Incorporation