- Company Overview for REDGILL PRODUCTIONS LIMITED (08329769)
- Filing history for REDGILL PRODUCTIONS LIMITED (08329769)
- People for REDGILL PRODUCTIONS LIMITED (08329769)
- Charges for REDGILL PRODUCTIONS LIMITED (08329769)
- More for REDGILL PRODUCTIONS LIMITED (08329769)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
07 Oct 2019 | AP01 | Appointment of Mr Christopher Sutherland as a director on 2 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Caroline Jane Percy as a director on 4 October 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
01 Apr 2019 | AA01 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 | |
03 Jan 2019 | AA01 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
09 Aug 2018 | MR04 | Satisfaction of charge 083297690003 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge 083297690001 in full | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
07 Feb 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
23 Aug 2017 | TM01 | Termination of appointment of Tim O'shea as a director on 22 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Caroline Jane Percy as a director on 22 August 2017 | |
26 Jul 2017 | PSC01 | Notification of Andras Hamori as a person with significant control on 28 June 2017 | |
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 23 Denmark Street London England and Wales WC2H 8NH to 15 Golden Square London W1F 9JG on 12 July 2017 | |
28 Jun 2017 | SH19 |
Statement of capital on 28 June 2017
|