- Company Overview for REDAGENT LIMITED (10091658)
- Filing history for REDAGENT LIMITED (10091658)
- People for REDAGENT LIMITED (10091658)
- More for REDAGENT LIMITED (10091658)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | AD01 | Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 17 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 16 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mrs Corazon Castel on 3 January 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 76 High Street Runcorn WA7 1JH on 14 December 2017 | |
20 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Ciaran Adderley as a director on 1 January 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mrs Corazon Castel as a director on 3 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 9 January 2017 | |
11 Apr 2016 | AP01 | Appointment of Ciaran Adderley as a director on 7 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Steven John Blackmore as a director on 7 April 2016 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|