Advanced company searchLink opens in new window

REDMIND INTERNATIONAL LIMITED

Company number 09667571

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2017 DS01 Application to strike the company off the register
02 Jun 2017 TM02 Termination of appointment of Deborah Carol Redwood as a secretary on 30 May 2017
02 Jun 2017 AD01 Registered office address changed from 119 Baltimore House Juniper Drive London SW18 1TT England to 9 Ringwood Road Ringwood Road Alderholt Fordingbridge SP6 3DF on 2 June 2017
28 Mar 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 AD01 Registered office address changed from Old Forest Farm Nouale Lane Poulner Ringwood Hampshire BH24 3EL England to 119 Baltimore House Juniper Drive London SW18 1TT on 16 August 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with no updates
04 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
01 Jun 2016 CH01 Director's details changed for Mr Andrew Giles Redwood on 1 June 2016
01 Jun 2016 AD01 Registered office address changed from 4 Matchams Close Matchams Close Matchams Ringwood Hampshire BH24 2BZ United Kingdom to Old Forest Farm Nouale Lane Poulner Ringwood Hampshire BH24 3EL on 1 June 2016
01 Jun 2016 AP03 Appointment of Mrs Deborah Carol Redwood as a secretary on 1 June 2016
02 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-02
  • GBP 1