Advanced company searchLink opens in new window

REDHAWK CAPITAL LIMITED

Company number 08962436

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
26 Sep 2014 SH02 Sub-division of shares on 12 September 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 12/09/2014
22 Sep 2014 CERTNM Company name changed jcco 352 LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-12
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)