Advanced company searchLink opens in new window

REDEPLOYIT LIMITED

Company number 06901315

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
16 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
05 Nov 2014 CERTNM Company name changed cloudblue LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
16 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
06 Jun 2014 AD01 Registered office address changed from C/O Cloudblue Ltd Unit 4 Gillmans Industrial Estate, Natts Lane Billingshurst West Sussex RH14 9EZ United Kingdom on 6 June 2014
06 Jun 2014 AP01 Appointment of Ms Elisha Feeney as a director
06 Jun 2014 TM01 Termination of appointment of Dennis Frize as a director
09 Dec 2013 TM01 Termination of appointment of Mark Jones as a director
09 Dec 2013 TM01 Termination of appointment of Rachel O'reilly as a director
09 Dec 2013 TM01 Termination of appointment of Rachel O'reilly as a director
22 Oct 2013 AP01 Appointment of Mr Dennis Frize as a director
13 Sep 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 TM01 Termination of appointment of Alan Jones as a director
19 Dec 2012 AP01 Appointment of Mr Mark Llewellyn Jones as a director
19 Dec 2012 AP01 Appointment of Mrs Rachel Louise O'reilly as a director
20 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Dec 2011 CH01 Director's details changed for Mr Alan Murray Jones on 27 September 2011
04 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Oct 2010 AD01 Registered office address changed from Woodyard House Daux Road Billingshurst West Sussex RH14 9SJ United Kingdom on 11 October 2010