Advanced company searchLink opens in new window

REDESIGN RACING LIMITED

Company number 06475478

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
29 Sep 2010 TM01 Termination of appointment of Keith Davis as a director
21 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-03-21
  • GBP 4
21 Mar 2010 CH01 Director's details changed for Keith Geoffrey Davis on 1 October 2009
13 Jan 2010 TM01 Termination of appointment of Christopher Stewart as a director
13 Jan 2010 TM01 Termination of appointment of Kuldeep Chopra as a director
30 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Feb 2009 363a Return made up to 17/01/09; full list of members
11 Feb 2008 88(2)R Ad 18/01/08--------- £ si 4@1=4 £ ic 1/5
11 Feb 2008 288a New secretary appointed
11 Feb 2008 287 Registered office changed on 11/02/08 from: beech house, green street green road, dartford kent DA2 6RS
11 Feb 2008 225 Accounting reference date extended from 31/01/09 to 30/04/09
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 NEWINC Incorporation