- Company Overview for REDS INVESTMENTS LIMITED (07778659)
- Filing history for REDS INVESTMENTS LIMITED (07778659)
- People for REDS INVESTMENTS LIMITED (07778659)
- Charges for REDS INVESTMENTS LIMITED (07778659)
- Insolvency for REDS INVESTMENTS LIMITED (07778659)
- More for REDS INVESTMENTS LIMITED (07778659)
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) |
---|---|---|---|
30 Jun 2020 | BONA | Bona Vacantia disclaimer | |
30 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2019 | |
08 Feb 2018 | LIQ01 | Declaration of solvency | |
24 Jan 2018 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 24 January 2018 | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
31 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Richard Stuart Dare as a secretary on 12 February 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Jul 2015 | AP03 | Appointment of Richard Stuart Dare as a secretary on 30 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Anthony Lionel Dalwood as a director on 30 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Duncan James Langlands Abbot as a director on 30 June 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Simon Booth on 19 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|