- Company Overview for REDSTONE AS LIMITED (06627555)
- Filing history for REDSTONE AS LIMITED (06627555)
- People for REDSTONE AS LIMITED (06627555)
- More for REDSTONE AS LIMITED (06627555)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
29 Aug 2017 | AD01 | Registered office address changed from Millside House Anton Mill Road Andover Hampshire SP10 2RW to 5 Little Ann Bridge Farm Andover SP11 7DN on 29 August 2017 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Paul Forsyth as a person with significant control on 23 June 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from Millside House Anton Mill Road Andover Hampshire SP10 2RW England to Millside House Anton Mill Road Andover Hampshire SP10 2RW on 18 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom to Millside House Anton Mill Road Andover Hampshire SP10 2RW on 18 July 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2011 | AP03 | Appointment of Mr Antony Kevin Wilcox as a secretary | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |