- Company Overview for REDWOOD CAPITAL INVESTING LTD (11433303)
- Filing history for REDWOOD CAPITAL INVESTING LTD (11433303)
- People for REDWOOD CAPITAL INVESTING LTD (11433303)
- More for REDWOOD CAPITAL INVESTING LTD (11433303)
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
|
|
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
|
|
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
|