Advanced company searchLink opens in new window

REDWICK (GB) LIMITED

Company number 07013304

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2011 DS01 Application to strike the company off the register
21 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
13 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
07 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 28 February 2011
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Srinivasa Rao Korlapati Lakshmi on 9 September 2010
08 Oct 2010 CH03 Secretary's details changed for Srinivasa Rao Korlapati Lakshmi on 9 September 2010
08 Oct 2010 AD01 Registered office address changed from 1st Floor 44/50 the Broadway Southall Middlesex UB1 1QB on 8 October 2010
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2009 288a Director and secretary appointed srinivasa rao korlapati lakshmi
11 Sep 2009 288b Appointment Terminated Director barbara kahan
09 Sep 2009 NEWINC Incorporation