- Company Overview for REDAN PLACE LIMITED (08395355)
- Filing history for REDAN PLACE LIMITED (08395355)
- People for REDAN PLACE LIMITED (08395355)
- Insolvency for REDAN PLACE LIMITED (08395355)
- More for REDAN PLACE LIMITED (08395355)
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) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | WU15 | Notice of final account prior to dissolution | |
28 Oct 2022 | WU07 | Progress report in a winding up by the court | |
30 Sep 2021 | WU07 | Progress report in a winding up by the court | |
12 Oct 2020 | WU07 | Progress report in a winding up by the court | |
05 Oct 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 5 October 2020 | |
17 Sep 2019 | WU07 | Progress report in a winding up by the court | |
13 Dec 2018 | WU04 | Appointment of a liquidator | |
13 Dec 2018 | WU14 | Notice of removal of liquidator by court | |
12 Nov 2018 | WU07 | Progress report in a winding up by the court | |
03 Oct 2017 | WU07 | Progress report in a winding up by the court | |
12 Sep 2017 | TM01 | Termination of appointment of Frank James Mountain as a director on 31 December 2016 | |
22 Aug 2016 | LIQ MISC | Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 27/07/2016 | |
12 Aug 2015 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to 8a Carlton Crescent Southampton SO15 2EZ on 12 August 2015 | |
11 Aug 2015 | 4.31 | Appointment of a liquidator | |
03 Jul 2015 | COCOMP | Order of court to wind up | |
02 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
21 Nov 2013 | TM01 | Termination of appointment of Simon Griffiths as a director | |
31 Oct 2013 | CERTNM |
Company name changed versant developments (compass house) LIMITED\certificate issued on 31/10/13
|
|
31 Oct 2013 | AP01 | Appointment of Mr Simon Edward Griffiths as a director | |
14 Oct 2013 | CERTNM |
Company name changed versant developments LIMITED\certificate issued on 14/10/13
|
|
08 Feb 2013 | NEWINC | Incorporation |