- Company Overview for REDUTEC LTD. (07694420)
- Filing history for REDUTEC LTD. (07694420)
- People for REDUTEC LTD. (07694420)
- More for REDUTEC LTD. (07694420)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
13 Sep 2018 | PSC01 | Notification of Hans Joachim Buescher as a person with significant control on 9 March 2018 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jan 2017 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Sep 2015 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 17 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr. Hans Joachim Buescher on 18 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 58-60 Kensington Church Street No Longer at This Address Address Not Valid London W8 4DB England to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 16 September 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street No Longer at This Address Address Not Valid London W8 4DB on 4 August 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Jul 2014 | CERTNM |
Company name changed 1A europe trading LTD\certificate issued on 30/07/14
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | TM01 | Termination of appointment of Horst-Dieter Heinrich Wilhelm Jansen as a director on 30 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr. Hans Joachim Buescher as a director on 30 July 2014 |