Advanced company searchLink opens in new window

REDBURY LIMITED

Company number 07140585

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 June 2014
11 Mar 2015 AP01 Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015
24 Feb 2015 CH01 Director's details changed for Mr Daniel Philip Levy on 24 February 2015
24 Feb 2015 CH03 Secretary's details changed for Mr Matthew Collecott on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
24 Nov 2014 TM01 Termination of appointment of Darren Graham Eales as a director on 13 November 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
20 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
10 Apr 2013 AP01 Appointment of Mrs Donna-Maria Cullen as a director
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Mar 2013 AP01 Appointment of Mr Darren Graham Eales as a director
12 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
01 Mar 2012 AA Full accounts made up to 30 June 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3