Advanced company searchLink opens in new window

REDDOOR PUBLISHING LIMITED

Company number 08849658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
07 Aug 2019 AD01 Registered office address changed from The Stables Park Farm Kings Lane Cowfold West Sussex RH13 8BD to Langley House Park Road East Finchley London N2 8EY on 7 August 2019
06 Aug 2019 LIQ02 Statement of affairs
06 Aug 2019 600 Appointment of a voluntary liquidator
06 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-19
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
31 Jan 2019 PSC04 Change of details for Mrs Clare Philippa Christian as a person with significant control on 31 January 2018
31 Jan 2019 PSC01 Notification of Elizabeth Sian Moore as a person with significant control on 31 January 2018
23 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
01 Feb 2018 AP01 Appointment of Mrs Elizabeth Sian Moore as a director on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of Jonathan Mark Harris as a director on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of David Nicholas Brealey as a director on 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1.000
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 AP01 Appointment of Mr Jonathan Mark Harris as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mr David Nicholas Brealey as a director on 1 July 2016
19 May 2016 SH02 Sub-division of shares on 4 May 2016