Advanced company searchLink opens in new window

REDAN PLACE LIMITED

Company number 08395355

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)
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
  • GBP 1
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
08 Feb 2013 NEWINC Incorporation