- Company Overview for REDRAW INTERNET LIMITED (07099840)
- Filing history for REDRAW INTERNET LIMITED (07099840)
- People for REDRAW INTERNET LIMITED (07099840)
- More for REDRAW INTERNET LIMITED (07099840)
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) |
---|---|---|---|
24 Mar 2016 | CH01 | Director's details changed for Mr Garry Leonard Beale on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Ms Susan Norah Evans on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR to 49 Rock Road Torquay Devon TQ2 5SR on 24 March 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-14
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2014 | AD01 | Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS to Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 11 September 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from Quay House Admirals Way Docklands London E14 9XG United Kingdom on 23 April 2012 | |
30 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
31 May 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Quay House Admirals Way Docklands London E14 9XG United Kingdom on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Garry Leonard Beale on 30 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Gary Leonard Beale on 30 May 2011 | |
31 May 2011 | AD01 | Registered office address changed from C/O Awellconnected Quay House Admirals Way Docklands London . E14 9XG England on 31 May 2011 | |
31 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 May 2011 | CH01 | Director's details changed for Ms Susan Norah Evans on 30 May 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | NEWINC |
Incorporation
|