Advanced company searchLink opens in new window

REDWOOD CAPITAL INVESTING LTD

Company number 11433303

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
16 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 03/12/2021
10 Dec 2021 SH02 Sub-division of shares on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Alec John Bryant as a person with significant control on 2 December 2021
02 Dec 2021 AP01 Appointment of Mr Jason Paul Manuel as a director on 2 December 2021
02 Dec 2021 PSC01 Notification of Jason Manuel as a person with significant control on 2 December 2021
02 Dec 2021 PSC04 Change of details for Mr Alec John Bryant as a person with significant control on 2 December 2021
02 Dec 2021 PSC01 Notification of Jamie William York as a person with significant control on 2 December 2021
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
18 Jan 2021 AD01 Registered office address changed from 173a High Street Brentwood Essex CM14 4SD United Kingdom to 16 C/O Ayres Vause Accountancy 16 Globe Road Leeds West Yorkshire LS11 5QG on 18 January 2021
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 AP01 Appointment of Mr Jamie York as a director on 11 June 2019
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 19 North Road Avenue Brentwood CM14 4XQ England to 173a High Street Brentwood Essex CM14 4SD on 28 June 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 100