- Company Overview for REDSTONE COMPUTERS (UK) LTD (06022737)
- Filing history for REDSTONE COMPUTERS (UK) LTD (06022737)
- People for REDSTONE COMPUTERS (UK) LTD (06022737)
- More for REDSTONE COMPUTERS (UK) LTD (06022737)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Amanda Jayne Franklyn as a person with significant control on 22 March 2018 | |
07 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
03 Apr 2017 | AD01 | Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 April 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Cheryl Jean Horsey on 8 December 2015 | |
15 Dec 2015 | CH03 | Secretary's details changed for Cheryl Jean Horsey on 8 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Julian Mark Horsey on 8 December 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |