- Company Overview for REDHAWK CAPITAL LIMITED (08962436)
- Filing history for REDHAWK CAPITAL LIMITED (08962436)
- People for REDHAWK CAPITAL LIMITED (08962436)
- More for REDHAWK CAPITAL LIMITED (08962436)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2020 | AD01 | Registered office address changed from Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG England to The Long Barn Breakspear Farm Beare Green Dorking Surrey RH5 4RA on 20 February 2020 | |
19 Oct 2018 | PSC01 | Notification of Stuart Le Gassick as a person with significant control on 14 May 2016 | |
08 Sep 2018 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG on 8 September 2018 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
05 Oct 2015 | TM02 | Termination of appointment of Mark Lee Simpson as a secretary on 17 August 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Mark Lee Simpson as a director on 17 August 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 September 2014
|
|
26 Sep 2014 | SH02 | Sub-division of shares on 12 September 2014 | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | CERTNM |
Company name changed jcco 352 LIMITED\certificate issued on 22/09/14
|
|
22 Sep 2014 | AP03 | Appointment of Mr Mark Lee Simpson as a secretary on 12 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Michael James Blood as a director on 12 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Mark Lee Simpson as a director on 12 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary on 12 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Stuart James Le Gassick as a director on 12 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Cs Directors Limited as a director on 12 September 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|