Advanced company searchLink opens in new window

REDX MRSA LIMITED

Company number 09204148

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
29 Jul 2021 AP01 Appointment of Lisa Mary Whewell Anson as a director on 31 May 2021
03 Jul 2021 TM01 Termination of appointment of Iain Gladstone Ross as a director on 31 May 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-18
01 Jun 2021 LIQ01 Declaration of solvency
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Feb 2020 PSC05 Change of details for Redx Anti-Infectives Ltd as a person with significant control on 4 September 2017
11 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Nov 2017 TM01 Termination of appointment of Neil Murray as a director on 3 November 2017
07 Nov 2017 AP01 Appointment of Mr Iain Gladstone Ross as a director on 3 November 2017
07 Nov 2017 TM01 Termination of appointment of Norman Molyneux as a director on 3 November 2017
18 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
04 Sep 2017 AP03 Appointment of Andrew William Booth as a secretary on 17 May 2017
04 Sep 2017 AD01 Registered office address changed from Floor 9, Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW to Block 33 Mereside Alderley Park Macclesfield SK10 4TG on 4 September 2017
04 Sep 2017 TM02 Termination of appointment of Simon William Thorn as a secretary on 17 May 2017
17 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Derek Lindsay as a director on 6 May 2016