Advanced company searchLink opens in new window

REDAS LTD.

Company number 06940353

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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