Advanced company searchLink opens in new window

REDRESS FINANCIAL MANAGEMENT LTD

Company number 06240014

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 WU15 Notice of final account prior to dissolution
17 Dec 2018 AD01 Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
20 Jul 2018 WU07 Progress report in a winding up by the court
06 Feb 2018 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 February 2018
20 Jul 2017 WU07 Progress report in a winding up by the court
07 Jun 2016 LIQ MISC Insolvency:annual progress report brought down date 11/05/16 compulsory liquidation
01 Jun 2015 AD01 Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015
29 May 2015 4.31 Appointment of a liquidator
27 Nov 2014 COCOMP Order of court to wind up
10 Oct 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2012
05 Feb 2014 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
23 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
12 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Aug 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011
15 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010
05 Jul 2010 AAMD Amended accounts made up to 31 May 2008