Advanced company searchLink opens in new window

REDSTRIKE 360 LIMITED

Company number 13014856

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)
07 Jan 2025 AP01 Appointment of Mrs Nicola Jane Farnan as a director on 7 January 2025
25 Dec 2024 AA Micro company accounts made up to 30 November 2023
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with updates
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AD01 Registered office address changed from The Corner House Canon Hill Close Bray Maidenhead SL6 2DH England to 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Howard Michael Thomas as a director on 25 January 2021
25 Jan 2023 AP01 Appointment of Mr Michael John Farnan as a director on 25 January 2023
25 Jan 2023 AA Accounts for a dormant company made up to 30 November 2021
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 TM02 Termination of appointment of Nicola Farnan as a secretary on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Michael Farnan as a director on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from 1 Worley Court Bolesworth Road 1 Worley Court Tattenhall CH3 9HW United Kingdom to The Corner House Canon Hill Close Bray Maidenhead SL6 2DH on 7 October 2022
30 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
12 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-12
  • GBP 500