- Company Overview for REDDOOR PUBLISHING LIMITED (08849658)
- Filing history for REDDOOR PUBLISHING LIMITED (08849658)
- People for REDDOOR PUBLISHING LIMITED (08849658)
- Insolvency for REDDOOR PUBLISHING LIMITED (08849658)
- More for REDDOOR PUBLISHING LIMITED (08849658)
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
|
|
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
|
|
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
|
|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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 |