Advanced company searchLink opens in new window

REDSMART LIMITED

Company number 07759053

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 PSC01 Notification of Anastasiadis Themistoklis as a person with significant control on 6 April 2016
07 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 7 August 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
26 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
23 May 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,000
14 Sep 2011 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 14 September 2011
14 Sep 2011 AP02 Appointment of Fenchurch Marine Services Limited as a director
14 Sep 2011 AP04 Appointment of Fides Secretaries Limited as a secretary
14 Sep 2011 AP01 Appointment of Miss Stavvi Kanaris as a director
14 Sep 2011 TM01 Termination of appointment of Jonathan Purdon as a director