Advanced company searchLink opens in new window

REDSTOP LIMITED

Company number 08424753

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2014 AD01 Registered office address changed from 37 Strutton Ground London SW1P 2HY to 10-12 New College Parade Finchley Road London NW3 5EP on 8 September 2014
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 TM01 Termination of appointment of Zewen Xiao as a director
18 Mar 2014 AP01 Appointment of Ms Man Wan Tsang as a director
07 Mar 2013 TM01 Termination of appointment of John Wildman as a director
07 Mar 2013 AP01 Appointment of Mr Zewen Xiao as a director
07 Mar 2013 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
07 Mar 2013 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 March 2013
28 Feb 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28