- Company Overview for REDMILL LAB LTD (08767721)
- Filing history for REDMILL LAB LTD (08767721)
- People for REDMILL LAB LTD (08767721)
- More for REDMILL LAB LTD (08767721)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Hatton Garden Unit 36 London EC1N 8PN to 9 Queen's Yard White Post Lane London E9 5EN on 4 December 2015 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | TM01 | Termination of appointment of Sebastien Breteau as a director on 20 April 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2014 | AD02 | Register inspection address has been changed | |
29 Jan 2014 | SH02 | Sub-division of shares on 20 December 2013 | |
29 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
29 Jan 2014 | AP01 | Appointment of Celine Lazorthes as a director | |
29 Jan 2014 | AP01 | Appointment of Sebastien Breteau as a director | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | NEWINC |
Incorporation
|