- Company Overview for REDEFINE MEDIA RELATIONS LIMITED (08695627)
- Filing history for REDEFINE MEDIA RELATIONS LIMITED (08695627)
- People for REDEFINE MEDIA RELATIONS LIMITED (08695627)
- More for REDEFINE MEDIA RELATIONS LIMITED (08695627)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Feb 2015 | CERTNM |
Company name changed redefine public relations LIMITED\certificate issued on 06/02/15
|
|
04 Feb 2015 | AD01 | Registered office address changed from 68 Ryder Street Cardiff CF11 9BU Wales to 17 St. Andrews Crescent Cardiff CF10 3DB on 4 February 2015 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 68 Ryder Street Cardiff CF11 9BU on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Tomos Low as a director on 1 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Roy Thomas as a director | |
06 Nov 2014 | AP01 | Appointment of Mr Roy John Thomas as a director on 1 November 2014 | |
31 Oct 2014 | CERTNM |
Company name changed dragon languages LIMITED\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|