- Company Overview for REDMAYNE WILSON LIMITED (09630771)
- Filing history for REDMAYNE WILSON LIMITED (09630771)
- People for REDMAYNE WILSON LIMITED (09630771)
- More for REDMAYNE WILSON LIMITED (09630771)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
11 Feb 2021 | PSC01 | Notification of Derek James Batstone as a person with significant control on 2 February 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Derek James Batstone as a director on 1 February 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Carl Grant Byford as a director on 1 February 2020 | |
11 Feb 2021 | PSC07 | Cessation of Carl Grant Byford as a person with significant control on 1 February 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Carl Grant Byford as a director on 1 December 2019 | |
05 Aug 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Ashley Anthony Cheeseman as a director on 1 December 2019 | |
05 Aug 2020 | PSC01 | Notification of Carl Grant Byford as a person with significant control on 1 December 2019 | |
04 Aug 2020 | PSC07 | Cessation of Ashley Anthony Cheeseman as a person with significant control on 1 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Jun 2020 | PSC01 | Notification of Ashley Anthony Cheeseman as a person with significant control on 1 December 2019 | |
08 Jun 2020 | AP01 | Appointment of Mr Ashley Anthony Cheeseman as a director on 1 December 2019 | |
08 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2020 | |
26 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 26 May 2020 | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|