- Company Overview for REDEVEN ENERGY LIMITED (06008270)
- Filing history for REDEVEN ENERGY LIMITED (06008270)
- People for REDEVEN ENERGY LIMITED (06008270)
- More for REDEVEN ENERGY LIMITED (06008270)
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
|
|
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
|
|
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
|
|
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
|
|
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 |