Advanced company searchLink opens in new window

REDMAR DEVELOPMENTS LTD

Company number 07271836

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
17 Jan 2011 TM01 Termination of appointment of John Hallas as a director
17 Dec 2010 TM01 Termination of appointment of Stephen Marley as a director
25 Nov 2010 AP01 Appointment of Stephen Denis Marley as a director
21 Oct 2010 CERTNM Company name changed creative senator LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
21 Oct 2010 CONNOT Change of name notice
08 Oct 2010 AD01 Registered office address changed from 6 Jasmine Close Chaddesden Derby DE21 6ZF England on 8 October 2010
02 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted