- Company Overview for REDJAI LTD (11397239)
- Filing history for REDJAI LTD (11397239)
- People for REDJAI LTD (11397239)
- Registers for REDJAI LTD (11397239)
- More for REDJAI LTD (11397239)
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
|
|
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 |