Advanced company searchLink opens in new window

REDMENU LIMITED

Company number 06183928

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Oct 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from Larksrise Druidstone Road Old St. Mellons Cardiff CF3 6XD Wales on 21 October 2013
25 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 TM02 Termination of appointment of Cyril Barnett as a secretary
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Jul 2012 CH01 Director's details changed for Mr Gurminder Singh on 1 December 2011
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AP01 Appointment of Mr Gurminder Singh as a director
26 Sep 2011 AD01 Registered office address changed from Fourwinds Vaendre Lane Old St Mellons Cardiff South Wales CF3 0UH Uk on 26 September 2011
26 Sep 2011 TM01 Termination of appointment of Gyan Ghuman as a director
10 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 26 March 2010 with full list of shareholders
21 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
18 Mar 2011 RT01 Administrative restoration application
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off