Advanced company searchLink opens in new window

REDSTRIP OPERATIONS LIMITED

Company number 08929918

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)
08 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 PSC04 Change of details for Mr Vivek Kulangaramadom Rajan as a person with significant control on 9 March 2020
18 Jul 2019 AA Micro company accounts made up to 30 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
03 Jul 2018 AD01 Registered office address changed from 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England to Kemp House 152-160 City Road London EC1V 2NX on 3 July 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
08 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Oct 2016 MR01 Registration of charge 089299180002, created on 26 September 2016
01 Jul 2016 MR01 Registration of charge 089299180001, created on 28 June 2016
11 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr Vivek Kulangaramadom Rajan on 1 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AD01 Registered office address changed from 12 Weston Chambers Weston Road Southend-on-Sea SS1 1AU to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 18 November 2015
11 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
07 Jul 2014 AD01 Registered office address changed from 110 Dovehouse Mead Barking IG11 7ED England on 7 July 2014
15 May 2014 CH01 Director's details changed for Mr Vivek Kulangaramadom Rajan on 15 May 2014
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 100