Advanced company searchLink opens in new window

REDFACES LIMITED

Company number 09442517

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)
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
  • GBP 6
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
  • GBP 4
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 3
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