- Company Overview for REDBEDLAM VISION 1 LIMITED (08501887)
- Filing history for REDBEDLAM VISION 1 LIMITED (08501887)
- People for REDBEDLAM VISION 1 LIMITED (08501887)
- More for REDBEDLAM VISION 1 LIMITED (08501887)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Sep 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 30 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Unit 17, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 15 September 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Morgan James O'rahilly as a director on 18 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Dec 2014 | TM01 | Termination of appointment of David Leslie Bates as a director on 8 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
31 Mar 2014 | CH01 | Director's details changed for Mr Kerry John Fraser-Robinson on 29 July 2013 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Kerry John Frasier-Robinson on 29 July 2013 |