- Company Overview for REDBLOC UK LIMITED (06458193)
- Filing history for REDBLOC UK LIMITED (06458193)
- People for REDBLOC UK LIMITED (06458193)
- More for REDBLOC UK LIMITED (06458193)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | CH04 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | CH04 | Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 | |
30 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
|
|
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 288b | Appointment Terminated Director sergei tigin | |
13 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
13 Feb 2009 | 88(2) | Ad 01/12/08-31/12/08 gbp si 6250@0.01=62.5 gbp ic 950/1012.5 | |
13 Feb 2009 | 288b | Appointment Terminated Director richard beresford | |
27 Nov 2008 | 88(2) | Ad 03/11/08 gbp si 3750@0.01=37.5 gbp ic 850.98/888.48 | |
06 Aug 2008 | 288a | Director appointed baldur sigurdsson | |
06 Aug 2008 | 88(2) | Ad 23/07/08 gbp si 84998@0.01=849.98 gbp ic 1/850.98 | |
06 Aug 2008 | 123 | Nc inc already adjusted 23/07/08 | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2007 | NEWINC | Incorporation |