- Company Overview for REDRESS FINANCIAL MANAGEMENT LTD (06240014)
- Filing history for REDRESS FINANCIAL MANAGEMENT LTD (06240014)
- People for REDRESS FINANCIAL MANAGEMENT LTD (06240014)
- Insolvency for REDRESS FINANCIAL MANAGEMENT LTD (06240014)
- More for REDRESS FINANCIAL MANAGEMENT LTD (06240014)
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
|
|
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
|
|
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
|
|
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 |