- Company Overview for REDCASTLE (LEASEHOLDS) LIMITED (08975511)
- Filing history for REDCASTLE (LEASEHOLDS) LIMITED (08975511)
- People for REDCASTLE (LEASEHOLDS) LIMITED (08975511)
- More for REDCASTLE (LEASEHOLDS) LIMITED (08975511)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2021 | DS01 | Application to strike the company off the register | |
04 Jun 2021 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 4 June 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 1 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | TM01 | Termination of appointment of Richard Francis De Dombal as a director on 5 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Gillian Hague as a director on 5 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Sally Marion Wightman as a director on 5 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 26 August 2017 | |
13 Apr 2018 | AP01 | Appointment of Mr Stephen Boyce as a director on 1 April 2018 | |
19 Dec 2017 | TM01 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 27 August 2016 | |
11 May 2017 | AA01 | Previous accounting period extended from 30 August 2016 to 31 August 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|