Advanced company searchLink opens in new window

REDJETS LIMITED

Company number 09244200

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-01
  • GBP 1