Advanced company searchLink opens in new window

REDGRANGE LTD

Company number 06992961

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
04 Sep 2014 AP01 Appointment of Mr Mustafa Daoud Abulhawa as a director on 1 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Jan 2014 AD01 Registered office address changed from C/O Mustafa Abulhawa the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England on 8 January 2014
29 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
29 Aug 2013 TM01 Termination of appointment of Paul Collins as a director
29 Aug 2013 TM01 Termination of appointment of Paul Collins as a director
29 Aug 2013 AD01 Registered office address changed from C/O Paul Collins the Media Centre 19 Bolsover Street London W1W 5NA England on 29 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Mr Imran Khalid as a director
04 Nov 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of John Carter as a director
25 Oct 2011 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 25 October 2011
25 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2011 AP01 Appointment of Mr Paul Andrew Collins as a director
24 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 10,000
24 Oct 2011 AA Accounts for a dormant company made up to 31 August 2010
08 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off