- Company Overview for REDSBEDS LIMITED (06502212)
- Filing history for REDSBEDS LIMITED (06502212)
- People for REDSBEDS LIMITED (06502212)
- More for REDSBEDS LIMITED (06502212)
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
|
|
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 |