Advanced company searchLink opens in new window

READY EXECUTIVE LIMITED

Company number 07882485

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AD01 Registered office address changed from C/O Bkt4554087 PO Box 16654 Official Receiver's Office PO Box 16654 Birmingham West Midlands B2 2BJ England to Bkt4554087 PO Box No 16654 Birmingham B2 2BJ on 12 February 2016
22 Jan 2016 AD01 Registered office address changed from 30 Viceroy Close Birmingham B5 7US England to C/O Bkt4554087 PO Box 16654 Official Receiver's Office PO Box 16654 Birmingham West Midlands B2 2BJ on 22 January 2016
29 Sep 2015 AD01 Registered office address changed from Apartment 2 New Hampton Lofts 91 Branston Street Birmingham B18 6BF to 30 Viceroy Close Birmingham B5 7US on 29 September 2015
28 Sep 2015 TM01 Termination of appointment of Vuchuru Sadhana Reddy as a director on 28 September 2015
23 Mar 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Mr Vuchuru Sadhana Reddy on 27 October 2014
03 Oct 2014 AD01 Registered office address changed from 105 Newhampton Lofts 99 Branston Street Birmingham B18 6BG to Apartment 2 New Hampton Lofts 91 Branston Street Birmingham B18 6BF on 3 October 2014
03 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 AD01 Registered office address changed from 105 New Hampton Lofts 99 Branston Street Birmingham B18 6BG England on 15 August 2013
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted