- Company Overview for REDEYE TELECOM LIMITED (06264089)
- Filing history for REDEYE TELECOM LIMITED (06264089)
- People for REDEYE TELECOM LIMITED (06264089)
- Insolvency for REDEYE TELECOM LIMITED (06264089)
- More for REDEYE TELECOM LIMITED (06264089)
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) |
---|---|---|---|
13 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 | |
10 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
02 Feb 2017 | AD01 | Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | TM01 | Termination of appointment of Olga Seneviratne as a director on 15 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Miles Samaratne as a director on 15 November 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of Victor Garaza as a director | |
04 Apr 2011 | AP01 | Appointment of Mrs Olga Seneviratne as a director | |
23 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |