Advanced company searchLink opens in new window

REDBOX PACKAGING DESIGN LTD

Company number 07575825

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
07 Apr 2015 AD01 Registered office address changed from 7 Faraday Close Oakwood Business Park Clacton on Sea CO15 4TR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 April 2015
02 Apr 2015 4.20 Statement of affairs with form 4.19
02 Apr 2015 600 Appointment of a voluntary liquidator
02 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
03 Mar 2015 TM01 Termination of appointment of Alastair Broom as a director on 6 February 2015
10 Feb 2015 TM01 Termination of appointment of Ocean Blue Green Holdings Llc as a director on 30 January 2015
13 Nov 2014 TM01 Termination of appointment of Susan Linda Hearn as a director on 3 November 2014
02 Oct 2014 AP01 Appointment of Mr Alastair Broom as a director on 2 October 2014
02 Oct 2014 AP02 Appointment of Ocean Blue Green Holdings Llc as a director on 30 September 2014
09 Jun 2014 AP03 Appointment of Mr Mark Bottjer as a secretary
09 Jun 2014 TM01 Termination of appointment of Mark Bottjer as a director
09 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
28 Mar 2014 MR01 Registration of charge 075758250001
25 Mar 2014 AP01 Appointment of Mr Mark Bottjer as a director
25 Mar 2014 AP01 Appointment of Mr Mark Bottjer as a director
25 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
07 Jun 2013 TM01 Termination of appointment of Mark Bottjer as a director
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Mark Bottjer as a director