- Company Overview for RED SKY VIEW LIMITED (09737060)
- Filing history for RED SKY VIEW LIMITED (09737060)
- People for RED SKY VIEW LIMITED (09737060)
- Charges for RED SKY VIEW LIMITED (09737060)
- More for RED SKY VIEW LIMITED (09737060)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
15 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Dec 2019 | PSC05 | Change of details for Briarcliff Capital Limited as a person with significant control on 29 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
09 Aug 2017 | PSC02 | Notification of Rockman Consultancy Services Limited as a person with significant control on 8 February 2017 | |
09 Aug 2017 | PSC02 | Notification of Briarcliff Capital Limited as a person with significant control on 8 February 2017 | |
09 Aug 2017 | PSC07 | Cessation of Simon Mark Berg as a person with significant control on 8 February 2017 | |
09 Aug 2017 | PSC02 | Notification of Harridore Limited as a person with significant control on 8 February 2017 | |
09 Aug 2017 | PSC07 | Cessation of Samuel Phillip Berg as a person with significant control on 8 February 2017 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Mar 2017 | MR01 | Registration of charge 097370600001, created on 22 March 2017 | |
28 Mar 2017 | MR01 | Registration of charge 097370600002, created on 22 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
20 Apr 2016 | CH01 | Director's details changed for Mr Samuel Berg on 18 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Samuel Berg on 18 April 2016 | |
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH |