- Company Overview for REDMORE PROPERTIES LIMITED (06103519)
- Filing history for REDMORE PROPERTIES LIMITED (06103519)
- People for REDMORE PROPERTIES LIMITED (06103519)
- Charges for REDMORE PROPERTIES LIMITED (06103519)
- Insolvency for REDMORE PROPERTIES LIMITED (06103519)
- More for REDMORE PROPERTIES LIMITED (06103519)
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) |
---|---|---|---|
11 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from 6 Connaught House Mount Row London W1K 3RA United Kingdom on 10 January 2013 | |
09 Jan 2013 | 4.70 | Declaration of solvency | |
09 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Dec 2012 | AP01 | Appointment of Mr Yoram Jakob Ben-Israel as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Yoram Ben-Israel as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Yoram Jakob Ben-Israel as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Frank Hodgson as a director | |
15 Aug 2012 | AP01 | Appointment of Mr Frank Hodgson as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Yoram Ben Israel as a director | |
15 Aug 2012 | AD01 | Registered office address changed from 24 South Audley Street London W1K 2PA United Kingdom on 15 August 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Feb 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
25 Jan 2012 | TM01 | Termination of appointment of Frank Hodgson as a director | |
30 Sep 2011 | AD01 | Registered office address changed from Mayfair Chambers 7 Broadbent Street Mayfair London W1K 3EF on 30 September 2011 | |
18 May 2011 | CH01 | Director's details changed for Yoram Ben Israel on 1 January 2011 | |
18 May 2011 | CH01 | Director's details changed for Mr Frank Hodgson on 1 January 2011 |