- Company Overview for REDCIO LIMITED (08454871)
- Filing history for REDCIO LIMITED (08454871)
- People for REDCIO LIMITED (08454871)
- Registers for REDCIO LIMITED (08454871)
- More for REDCIO LIMITED (08454871)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
12 Jun 2018 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
12 Jun 2018 | AD04 | Register(s) moved to registered office address 55 Baker Street London W1U 7EU | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Dawid Konotey-Ahulu on 2 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Dawid Konotey-Ahulu as a person with significant control on 2 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Robert James Gardner on 2 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Robert James Gardner as a person with significant control on 2 November 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
09 Jun 2016 | CH01 | Director's details changed for Mr Robert James Gardner on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Dawid Konotey-Ahulu on 9 June 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN |