Advanced company searchLink opens in new window

REDEVEN ENERGY LIMITED

Company number 06008270

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
02 Dec 2020 AD01 Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Nov 2016 TM01 Termination of appointment of Charles Michael Conner as a director on 9 November 2016
11 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Nov 2014 MISC Section 519
12 Nov 2014 MISC Section 519
28 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
28 Nov 2013 AA Full accounts made up to 28 February 2013
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 250
14 Feb 2013 TM02 Termination of appointment of H.F. Secretarial Services Limited as a secretary
11 Feb 2013 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 11 February 2013