Advanced company searchLink opens in new window

REDLEAF POLHILL LIMITED

Company number 07456396

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
10 Jan 2022 PSC05 Change of details for Newgate Pr Holdings Limited as a person with significant control on 4 January 2022
10 Jan 2022 AD01 Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 10 January 2022
04 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
04 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
20 Oct 2021 SH19 Statement of capital on 20 October 2021
  • GBP 1.00
20 Oct 2021 SH20 Statement by Directors
20 Oct 2021 CAP-SS Solvency Statement dated 08/10/21
20 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 Jun 2020 AP01 Appointment of Mr Sergio Penna as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Federico Vecchio as a director on 15 June 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
15 Nov 2019 AP01 Appointment of Mr Federico Vecchio as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019
13 Nov 2019 AP01 Appointment of Fiorenzo Tagliabue as a director on 12 November 2019