- Company Overview for REDEPLOY TECHNOLOGIES GROUP LIMITED (11929524)
- Filing history for REDEPLOY TECHNOLOGIES GROUP LIMITED (11929524)
- People for REDEPLOY TECHNOLOGIES GROUP LIMITED (11929524)
- Insolvency for REDEPLOY TECHNOLOGIES GROUP LIMITED (11929524)
- More for REDEPLOY TECHNOLOGIES GROUP LIMITED (11929524)
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) |
---|---|---|---|
15 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
11 Apr 2022 | AD01 | Registered office address changed from Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9QN England to 10 Fleet Place London EC4M 7RB on 11 April 2022 | |
11 Apr 2022 | LIQ01 | Declaration of solvency | |
11 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | TM01 | Termination of appointment of Antonio Joao Hunt as a director on 21 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Andrew Milne Aytoun Macdonald as a director on 21 March 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
11 Sep 2019 | PSC01 | Notification of Catherine Macdonald as a person with significant control on 27 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Andrew Milne Aytoun Macdonald as a director on 28 August 2019 | |
11 Sep 2019 | PSC07 | Cessation of Andrew Milne Aytoun Macdonald as a person with significant control on 27 August 2019 | |
31 May 2019 | AD01 | Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England to Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9QN on 31 May 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|