- Company Overview for REDBURY LIMITED (07140585)
- Filing history for REDBURY LIMITED (07140585)
- People for REDBURY LIMITED (07140585)
- Charges for REDBURY LIMITED (07140585)
- More for REDBURY LIMITED (07140585)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Mar 2015 | AP01 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 | |
24 Feb 2015 | CH03 | Secretary's details changed for Mr Matthew Collecott on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
24 Nov 2014 | TM01 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
10 Apr 2013 | AP01 | Appointment of Mrs Donna-Maria Cullen as a director | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
22 Mar 2013 | AP01 | Appointment of Mr Darren Graham Eales as a director | |
12 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
15 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |