- Company Overview for REDAS LTD. (06940353)
- Filing history for REDAS LTD. (06940353)
- People for REDAS LTD. (06940353)
- More for REDAS LTD. (06940353)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2018 | CH04 | Secretary's details changed for Lex Secretaries Limited on 23 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 28 March 2018 | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
02 Feb 2018 | TM01 | Termination of appointment of Dmitry Samarin as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Anthony Donnell O'sullivan as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Andrey Kuznetsov as a director on 1 February 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
14 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Dmitry Samarin on 18 June 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Dmitry Samarin on 12 February 2013 | |
02 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr Dmitry Samarin on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Andrey Kuznetsov on 2 August 2012 |