Advanced company searchLink opens in new window

REDSTRIKE GROUP LIMITED

Company number 09556328

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)
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
22 Oct 2018 TM01 Termination of appointment of Ahmet Iplikci as a director on 21 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Paul Michael Monahan on 16 October 2018
16 Oct 2018 TM02 Termination of appointment of Nicola Jane Farnan as a secretary on 16 October 2018
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 AP03 Appointment of Mrs Nicola Jane Farnan as a secretary on 23 July 2018
11 Jul 2018 SH02 Sub-division of shares on 21 June 2018
11 Jul 2018 SH08 Change of share class name or designation
09 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 21/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 AP01 Appointment of Mr Geoffrey Robert Baker as a director on 16 May 2018
28 Jun 2018 AP01 Appointment of Mr Ahmet Iplikci as a director on 16 May 2018
13 Jun 2018 TM01 Termination of appointment of Alan Martin Farnan as a director on 31 May 2018
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
04 May 2018 AD01 Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG United Kingdom to 61 Conduit Street Mayfair London W1S 2GB on 4 May 2018
27 Apr 2018 PSC04 Change of details for Mr Michael John Farnan as a person with significant control on 26 April 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 AP01 Appointment of Mr Paul Michael Monahan as a director on 26 October 2017
24 Oct 2017 AP01 Appointment of Mr Roger Benjamin Nagioff as a director on 24 October 2017
23 Jun 2017 CH01 Director's details changed for Mr Michael John Farnan on 12 June 2017
23 Jun 2017 AD01 Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE United Kingdom to Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG on 23 June 2017
23 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Jun 2017 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
12 Jun 2017 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU