- Company Overview for REDWOOD CLOSED LIMITED (10700817)
- Filing history for REDWOOD CLOSED LIMITED (10700817)
- People for REDWOOD CLOSED LIMITED (10700817)
- Registers for REDWOOD CLOSED LIMITED (10700817)
- More for REDWOOD CLOSED LIMITED (10700817)
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
|
|
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
|
|
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-03-31
|