- Company Overview for REDHANDED SOLUTIONS LTD (07847544)
- Filing history for REDHANDED SOLUTIONS LTD (07847544)
- People for REDHANDED SOLUTIONS LTD (07847544)
- More for REDHANDED SOLUTIONS LTD (07847544)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | PSC01 | Notification of Matthew Cooke as a person with significant control on 6 April 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Lyndsey Sarah Cooke as a director on 15 August 2016 | |
31 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | TM02 | Termination of appointment of Ogley Accountants Limited as a secretary on 1 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Nov 2014 | AP01 | Appointment of Mr Matthew Richard Cooke as a director on 14 October 2014 | |
13 Oct 2014 | CERTNM |
Company name changed independent contractor cctv LTD\certificate issued on 13/10/14
|
|
13 Oct 2014 | TM01 | Termination of appointment of Gavin Russell Hodgkinson as a director on 16 November 2013 | |
13 Oct 2014 | TM01 | Termination of appointment of Tony Cockcroft as a director on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Independent House Gisborne Close Ireland Industrial Estate Staveley Derbyshire S43 3JT to C/O Ogley Accountants Limited 50 Weston Road Doncaster South Yorkshire DN4 8NF on 13 October 2014 | |
21 May 2014 | CERTNM |
Company name changed redhanded solutions LTD\certificate issued on 21/05/14
|
|
27 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
09 Dec 2013 | AD01 | Registered office address changed from 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF United Kingdom on 9 December 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr Tony Cockcroft as a director | |
22 Aug 2013 | AP04 | Appointment of Ogley Accountants Limited as a secretary | |
22 Aug 2013 | AP01 | Appointment of Mrs Lyndsey Sarah Cooke as a director | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jul 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 28 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
25 Jun 2012 | TM01 | Termination of appointment of Matthew Cooke as a director | |
21 May 2012 | AP01 | Appointment of Mr Gavin Russell Hodgkinson as a director | |
15 Nov 2011 | NEWINC |
Incorporation
|