- Company Overview for REDWICK (GB) LIMITED (07013304)
- Filing history for REDWICK (GB) LIMITED (07013304)
- People for REDWICK (GB) LIMITED (07013304)
- Charges for REDWICK (GB) LIMITED (07013304)
- More for REDWICK (GB) LIMITED (07013304)
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
|
|
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 |