- Company Overview for REDJETS LIMITED (09244200)
- Filing history for REDJETS LIMITED (09244200)
- People for REDJETS LIMITED (09244200)
- More for REDJETS LIMITED (09244200)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
15 May 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of David Bryant Rhodes as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
24 Feb 2015 | AP01 | Appointment of Mr David Bryant Rhodes as a director on 1 October 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to 46 Fell Close Grange over Sands Cumbria LA11 7JG on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Richard Odriscoll as a director on 1 October 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|