- Company Overview for REDLINE CONSTRUCTION GROUP LTD. (11022617)
- Filing history for REDLINE CONSTRUCTION GROUP LTD. (11022617)
- People for REDLINE CONSTRUCTION GROUP LTD. (11022617)
- Charges for REDLINE CONSTRUCTION GROUP LTD. (11022617)
- More for REDLINE CONSTRUCTION GROUP LTD. (11022617)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
21 Oct 2024 | MR01 | Registration of charge 110226170001, created on 18 October 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr. Tripatpal Singh Saggu on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 11 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of Manjit Gosal as a person with significant control on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Copperfield Valley Lane Meopham Gravesend Kent DA13 0DQ England to 92 Nuxley Road Belvedere Kent DA17 5LD on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 10 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr. Tripatpal Singh Saggu on 10 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for Mr. Tripatpal Singh Saggu on 10 January 2019 |