Advanced company searchLink opens in new window

REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED

Company number 03144812

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
30 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 30 October 2015
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,002
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,002
05 Nov 2013 TM02 Termination of appointment of John Lovell as a secretary
05 Nov 2013 TM01 Termination of appointment of John Lovell as a director
05 Nov 2013 AP01 Appointment of Richard Mark Harris as a director
05 Nov 2013 AP01 Appointment of Howard Bruce Moller as a director
05 Nov 2013 AP03 Appointment of Howard Bruce Moller as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013
15 Jan 2013 AP03 Appointment of John Sinclair Lovell as a secretary
14 Jan 2013 TM01 Termination of appointment of Phillip Lanyon as a director
14 Jan 2013 TM02 Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
14 Jan 2013 TM01 Termination of appointment of Lafarge Directors (Uk) Limited as a director
11 Jan 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Dec 2012 AP01 Appointment of John Sinclair Lovell as a director
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1,002
19 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders