Advanced company searchLink opens in new window

REDAWN LIMITED

Company number 08049304

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Kenneth Victor Prichard Jones as a director on 9 January 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 15 April 2016
07 Mar 2016 TM01 Termination of appointment of Kenneth Victor Prichard Jones as a director on 1 March 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 22 May 2015
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AD01 Registered office address changed from The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 July 2014
28 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
29 Apr 2013 AD01 Registered office address changed from C/O Collegiate Legal Limited Field Place Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 29 April 2013
12 Jun 2012 AP04 Appointment of Network Secretarial Services Limited as a secretary
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2012 NEWINC Incorporation