Advanced company searchLink opens in new window

REDSBEDS LIMITED

Company number 06502212

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
15 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
01 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Aug 2010 CH01 Director's details changed for Martin Jay Redwood on 6 August 2010
02 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
20 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
14 Oct 2009 CH03 Secretary's details changed for Toni Robertson on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Martin Jay Redwood on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Toni Robertson on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Martin Jay Redwood on 13 October 2009
18 Mar 2009 363a Return made up to 12/02/09; full list of members; amend
03 Mar 2009 363a Return made up to 12/02/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 870/878 green lanes london N21 2RS
03 Mar 2009 288c Director's Change of Particulars / martin redwood / 03/03/2009 / HouseName/Number was: , now: 16C; Street was: FLAT5, now: coolhurst road; Area was: 22 crescent road, now: ; Post Code was: N8 8AX, now: N8 8EL
03 Mar 2009 287 Registered office changed on 03/03/2009 from 266-270 high street ponders end enfield middlesex EN3 4HD
04 Jul 2008 88(2) Ad 19/05/08 gbp si 1@1=1 gbp ic 1/2
04 Jul 2008 287 Registered office changed on 04/07/2008 from chase green house, 42 chase side enfield middlesex EN2 6NF
04 Jul 2008 288a Secretary appointed toni robertson
03 Jun 2008 288a Director appointed martin jay redwood
15 Feb 2008 288b Director resigned
15 Feb 2008 288b Secretary resigned
15 Feb 2008 287 Registered office changed on 15/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW