- Company Overview for REDAWN LIMITED (08049304)
- Filing history for REDAWN LIMITED (08049304)
- People for REDAWN LIMITED (08049304)
- Charges for REDAWN LIMITED (08049304)
- More for REDAWN LIMITED (08049304)
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
|
|
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
|
|
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
|
|
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
|
|
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 |