REDITUM CAPITAL MANAGEMENT LIMITED
Company number 12812760
- Company Overview for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
- Filing history for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
- People for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
- Charges for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
- Insolvency for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
- More for REDITUM CAPITAL MANAGEMENT LIMITED (12812760)
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) |
---|---|---|---|
05 Dec 2024 | WU04 | Appointment of a liquidator | |
22 Nov 2024 | COCOMP | Order of court to wind up | |
30 Oct 2024 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 30 October 2024 | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
29 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
15 Apr 2024 | MR04 | Satisfaction of charge 128127600001 in full | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
31 Jul 2023 | CH01 | Director's details changed for Mr Mark James Stephen on 31 July 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
18 Nov 2022 | MR01 | Registration of charge 128127600001, created on 9 November 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
23 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
05 Feb 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from First Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP United Kingdom to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 5 February 2021 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|