- Company Overview for REDWOOD CAPITAL PARTNERS III GP LIMITED (SC464033)
- Filing history for REDWOOD CAPITAL PARTNERS III GP LIMITED (SC464033)
- People for REDWOOD CAPITAL PARTNERS III GP LIMITED (SC464033)
- More for REDWOOD CAPITAL PARTNERS III GP LIMITED (SC464033)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2024 | DS01 | Application to strike the company off the register | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Keith Lewis Mitchell as a director on 22 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Shauna Margaret Powell as a director on 22 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Allan Cameron Dowie as a director on 22 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | TM01 | Termination of appointment of Douglas Grahame Hawkins as a director on 31 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 | |
28 Nov 2018 | PSC05 | Change of details for Clyde Blowers Capital Gp Holdings Limited as a person with significant control on 19 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Keith Gibson as a director on 21 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates |