Advanced company searchLink opens in new window

REDBLOC UK LIMITED

Company number 06458193

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)
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
  • GBP 950
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2007 NEWINC Incorporation