- Company Overview for REDINGTON VENTURES LIMITED (10505863)
- Filing history for REDINGTON VENTURES LIMITED (10505863)
- People for REDINGTON VENTURES LIMITED (10505863)
- More for REDINGTON VENTURES LIMITED (10505863)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Jul 2017 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Steven Roy Lipman as a director on 9 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Suite 3, Central 1st Floor,Jubilee House Merrion Avenue Stanmore HA7 4RY United Kingdom to Rowlandson House 289-293 Ballards Lane London N12 8NP on 7 March 2017 | |
23 Feb 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 November 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Dec 2016 | AP01 | Appointment of Mr Adam Lipman as a director on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Steven Roy Lipman as a director on 1 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Michael Duke as a director on 1 December 2016 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|