- Company Overview for REDGROUND HOLDINGS LTD (08537145)
- Filing history for REDGROUND HOLDINGS LTD (08537145)
- People for REDGROUND HOLDINGS LTD (08537145)
- More for REDGROUND HOLDINGS LTD (08537145)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | PSC02 | Notification of Flint Development Group Limited as a person with significant control on 6 April 2016 | |
26 May 2017 | CH01 | Director's details changed for Mr Jeffrey Michael Kirby on 26 May 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 May 2015 | CH01 | Director's details changed for Jeffrey Michael Kirby on 29 May 2015 | |
28 May 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 April 2015 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | AP01 | Appointment of Jeffrey Michael Kirby as a director | |
30 May 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-20
|