Advanced company searchLink opens in new window

REDEPLOY TECHNOLOGIES GROUP LIMITED

Company number 11929524

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-05
  • GBP 95