Advanced company searchLink opens in new window

REDWOOD CLOSED LIMITED

Company number 10700817

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
05 Dec 2023 CERTNM Company name changed c&a capital LIMITED\certificate issued on 05/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-02
30 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 AP01 Appointment of Mrs Jennifer Karen Mcmahon as a director on 21 October 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 Mar 2019 PSC07 Cessation of Jennifer Karen Mcmahon as a person with significant control on 22 March 2019
22 Mar 2019 PSC01 Notification of Jennifer Karen Mcmahon as a person with significant control on 19 February 2018
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 102.00
27 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes and their share rights 12/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 CH01 Director's details changed for Mr Gregory Roy Mcmahon on 6 February 2018
07 Feb 2018 PSC04 Change of details for Gregory Mcmahon as a person with significant control on 6 February 2018
07 Feb 2018 AD01 Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 339 19-21 Crawford Street London W1H 1PJ on 7 February 2018
31 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-31
  • GBP 100