- Company Overview for REDSTONE PROPERTY INVESTMENTS LTD (09607147)
- Filing history for REDSTONE PROPERTY INVESTMENTS LTD (09607147)
- People for REDSTONE PROPERTY INVESTMENTS LTD (09607147)
- More for REDSTONE PROPERTY INVESTMENTS LTD (09607147)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2023 | DS01 | Application to strike the company off the register | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Oct 2020 | PSC04 | Change of details for Ms Shoshana Ajoodan-Poor as a person with significant control on 12 May 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Ms Shoshana Ajoodan-Poor on 12 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Ms Shoshana Ajoodan-Poor on 30 May 2018 | |
22 May 2018 | PSC04 | Change of details for Mr Jordan Lewis as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC04 | Change of details for Ms Shoshana Ajoodan-Poor as a person with significant control on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Ms Shoshana Ajoodan-Poor on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr Jordan Lewis on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from Tyttenhanger House Coursers Road St Albans Hertfordshire AL4 0PG United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 May 2018 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
17 Jan 2018 | AA |
Total exemption full accounts made up to 31 May 2017
|
|
06 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |