Advanced company searchLink opens in new window

REDE HALL MANAGEMENT LIMITED

Company number 06603928

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)
06 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 TM01 Termination of appointment of Gary Argeband as a director
08 Aug 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-08-08
  • GBP 1
08 Aug 2010 CH01 Director's details changed for Gary Charles Argeband on 27 May 2010
12 May 2010 AA Accounts for a dormant company made up to 31 May 2009
11 Nov 2009 AD01 Registered office address changed from Flat 15 55-57 Holmes Road London NW5 3AN United Kingdom on 11 November 2009
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2009 363a Return made up to 28/05/09; full list of members
22 Jun 2009 353 Location of register of members
22 Jun 2009 190 Location of debenture register
22 Jun 2009 287 Registered office changed on 22/06/2009 from bosworths slaugham haywards heath west sussex RH17 6AQ united kingdom
22 Jun 2009 288b Appointment Terminated Director david zackheim
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Jul 2008 288a Director appointed gary charles argeband
04 Jun 2008 287 Registered office changed on 04/06/2008 from the annexe bosworths slaugham haywards heath west sussex RH17 6AQ united kingdom
04 Jun 2008 288a Director appointed mr david barry zackheim
04 Jun 2008 288a Secretary appointed mr david barry zackheim
04 Jun 2008 287 Registered office changed on 04/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ
04 Jun 2008 288b Appointment Terminated Director apex nominees LIMITED
28 May 2008 NEWINC Incorporation