Advanced company searchLink opens in new window

REDJAI LTD

Company number 11397239

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
17 Oct 2022 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
02 Dec 2021 TM01 Termination of appointment of Sohrab Redjai Sani as a director on 30 November 2021
02 Dec 2021 AP01 Appointment of Miss Natalie Raben as a director on 4 June 2018
24 Nov 2021 AA Micro company accounts made up to 30 June 2021
09 Sep 2021 CH01 Director's details changed for Dr Sohrab Redjai Sani on 9 September 2021
28 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
12 Oct 2020 PSC04 Change of details for Mr Sohrab Redjai Sani as a person with significant control on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Dr Sohrab Redjai Sani on 12 October 2020
23 Sep 2020 PSC01 Notification of Sohrab Redjai Sani as a person with significant control on 4 June 2018
23 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 23 September 2020
07 Sep 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from 18 Belgrave Gardens, Ground Floor Belgrave Gardens Ground Floor Flat London NW8 0RB England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 19 August 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
19 Sep 2019 AA Micro company accounts made up to 30 June 2019
08 Aug 2019 CH01 Director's details changed for Dr Sohrab Redjai Sani on 8 August 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 November 2018
  • GBP 100
09 Oct 2018 AD01 Registered office address changed from Flat 62 Rashleigh House Thanet Street London WC1H 9ER England to 18 Belgrave Gardens, Ground Floor Belgrave Gardens Ground Floor Flat London NW8 0RB on 9 October 2018
09 Oct 2018 EH02 Elect to keep the directors' residential address register information on the public register
21 Jun 2018 CH01 Director's details changed for Dr Sohrab Redjai Sani on 21 June 2018