- Company Overview for REDIVINI LIMITED (05963623)
- Filing history for REDIVINI LIMITED (05963623)
- People for REDIVINI LIMITED (05963623)
- More for REDIVINI LIMITED (05963623)
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
|
|
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 |