Advanced company searchLink opens in new window

56 REDCHURCH STREET LTD

Company number 09219014

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)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 AM23 Notice of move from Administration to Dissolution
06 Aug 2019 AM10 Administrator's progress report
05 Jul 2019 AM19 Notice of extension of period of Administration
31 Jan 2019 AM10 Administrator's progress report
05 Nov 2018 AM06 Notice of deemed approval of proposals
03 Aug 2018 AM03 Statement of administrator's proposal
21 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
10 Jul 2018 AM01 Appointment of an administrator
04 Jul 2018 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 July 2018
18 Jan 2018 AP01 Appointment of Mr Edmund Orby Conran as a director on 10 January 2018
05 Jan 2018 TM01 Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018
05 Jan 2018 TM01 Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018
23 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
20 Sep 2017 AA Accounts for a small company made up to 26 June 2016
23 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
07 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
14 Apr 2015 MR01 Registration of charge 092190140003, created on 10 April 2015
09 Apr 2015 MR01 Registration of charge 092190140002, created on 7 April 2015
12 Jan 2015 MR01 Registration of charge 092190140001
28 Oct 2014 AP01 Appointment of Lady Victoria Juliet Conran as a director on 28 October 2014
28 Oct 2014 AP01 Appointment of Sir Terence Orby Conran as a director on 28 October 2014
15 Sep 2014 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015