Advanced company searchLink opens in new window

REDHILL LIVING LIMITED

Company number 10305491

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-01
  • GBP 100