- Company Overview for REDSKY1 LTD (11062874)
- Filing history for REDSKY1 LTD (11062874)
- People for REDSKY1 LTD (11062874)
- Charges for REDSKY1 LTD (11062874)
- More for REDSKY1 LTD (11062874)
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) |
---|---|---|---|
02 Mar 2020 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 24 February 2020 | |
02 Mar 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 20 January 2020 | |
13 Dec 2019 | AP03 | Appointment of Mr Graham John Ridler as a secretary on 12 December 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a secretary on 12 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Sean Andrew Mcdaid on 22 November 2019 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
23 Oct 2019 | AP01 | Appointment of Mr Terence Gormley as a director on 23 October 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
02 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Colony Altrincham Road Wilmslow SK9 4LY on 2 May 2018 | |
06 Dec 2017 | MR01 | Registration of charge 110628740002, created on 24 November 2017 | |
28 Nov 2017 | MR01 | Registration of charge 110628740001, created on 24 November 2017 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|