- Company Overview for REDROK EXPERIENTIAL LIMITED (08101005)
- Filing history for REDROK EXPERIENTIAL LIMITED (08101005)
- People for REDROK EXPERIENTIAL LIMITED (08101005)
- Insolvency for REDROK EXPERIENTIAL LIMITED (08101005)
- More for REDROK EXPERIENTIAL LIMITED (08101005)
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) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2017 | |
11 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 31 March 2016 | |
11 Sep 2015 | TM01 | Termination of appointment of John James Fitzgerald as a director on 8 September 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
10 Apr 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
14 Aug 2013 | CH01 | Director's details changed for Mr Aled Carwyn Havard Griffiths on 12 August 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Mr John James Fitzgerald on 12 August 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Mr Peter Leopold on 12 August 2013 | |
30 May 2013 | AP01 | Appointment of Mr John James Fitzgerald as a director | |
03 Sep 2012 | AD01 | Registered office address changed from Leofric House Binley Road Coventry West Midlands CV3 1JN United Kingdom on 3 September 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of John Fitzgerald as a director | |
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 June 2012
|