- Company Overview for REDMIND INTERNATIONAL LIMITED (09667571)
- Filing history for REDMIND INTERNATIONAL LIMITED (09667571)
- People for REDMIND INTERNATIONAL LIMITED (09667571)
- More for REDMIND INTERNATIONAL LIMITED (09667571)
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
Statement of capital on 2015-07-02
|