Advanced company searchLink opens in new window

REDINO LIMITED

Company number 09019705

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 TM02 Termination of appointment of Terry John Prosser as a secretary on 28 April 2021
28 Apr 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
25 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
25 Jan 2017 CH01 Director's details changed for Miss Helen Louise Dynes on 28 October 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016 AD01 Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 10 May 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
19 Mar 2015 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
12 Mar 2015 TM01 Termination of appointment of Terry John Prosser as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Gary Thomas Lever as a director on 12 March 2015
12 Mar 2015 AP01 Appointment of Miss Helen Louise Dynes as a director on 6 March 2015
06 Mar 2015 CERTNM Company name changed phat hippo LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06