- Company Overview for REDFACES LIMITED (09442517)
- Filing history for REDFACES LIMITED (09442517)
- People for REDFACES LIMITED (09442517)
- More for REDFACES LIMITED (09442517)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 30 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
22 Jan 2019 | PSC07 | Cessation of Joel Frank White as a person with significant control on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Joel Frank White as a director on 22 January 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Harry Lyon as a director on 1 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Charles Thomas Yapp as a director on 1 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Isaac Samuel White as a director on 1 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2016 | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
17 Mar 2015 | TM01 | Termination of appointment of John Roddison as a director on 17 February 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Joel Frank White as a director on 17 February 2015 |