Advanced company searchLink opens in new window

REDSTONE STRATEGY LIMITED

Company number 08865159

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
27 Mar 2020 DS02 Withdraw the company strike off application
11 Mar 2020 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to Unit 16 Comercial Way London NW107XF on 11 March 2020
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
29 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
07 Jun 2018 AR01 Annual return made up to 28 January 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/02/2015 as it was not properly delivered.
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 PSC04 Change of details for Mr Stephen Lester William Blundell as a person with significant control on 8 April 2018
14 May 2018 PSC07 Cessation of James Moray Mclaren as a person with significant control on 14 May 2018
05 Apr 2018 SH02 Sub-division of shares on 12 February 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 28/01/2017
23 Mar 2018 RP04AR01 Second filing of the annual return made up to 28 January 2016
26 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
26 Feb 2018 PSC07 Cessation of Fiona Mccambridge as a person with significant control on 22 February 2018
26 Feb 2018 PSC04 Change of details for Mr Stephen Lester William Blundell as a person with significant control on 22 February 2018
26 Feb 2018 PSC01 Notification of Fiona Mccambridge as a person with significant control on 6 April 2016
26 Feb 2018 PSC04 Change of details for Mr Stephen Lester William Blundell as a person with significant control on 6 April 2016
26 Feb 2018 PSC04 Change of details for Mr James Moray Mclaren as a person with significant control on 6 April 2016