- Company Overview for REDHILL LIVING LIMITED (10305491)
- Filing history for REDHILL LIVING LIMITED (10305491)
- People for REDHILL LIVING LIMITED (10305491)
- Charges for REDHILL LIVING LIMITED (10305491)
- More for REDHILL LIVING LIMITED (10305491)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
02 Aug 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Nov 2020 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN England to Connect House Kingston Road Leatherhead Surrey KT22 7LT on 3 November 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Nicholas Horley on 1 November 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Jul 2018 | MR01 | Registration of charge 103054910003, created on 25 July 2018 | |
26 Jul 2018 | MR01 | Registration of charge 103054910004, created on 25 July 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton KT7 0QJ United Kingdom to 17 Hanover Square London W1S 1BN on 10 November 2017 | |
12 Oct 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
02 Aug 2017 | PSC02 | Notification of Signature Living Group Limited as a person with significant control on 11 October 2016 | |
02 Aug 2017 | PSC07 | Cessation of Nicholas Horley as a person with significant control on 11 October 2016 | |
02 Aug 2017 | PSC07 | Cessation of Paul John Baker as a person with significant control on 11 October 2016 | |
28 Oct 2016 | MR01 | Registration of charge 103054910002, created on 20 October 2016 | |
03 Oct 2016 | MR01 | Registration of charge 103054910001, created on 29 September 2016 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|