Advanced company searchLink opens in new window

REDOX MANAGEMENT & CONSULTING LTD

Company number 09604786

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Accounts for a dormant company made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Manfred Michael Schneider as a director on 27 February 2020
27 Feb 2020 TM01 Termination of appointment of Thomas Winfried Hentschel as a director on 27 February 2020
16 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Jul 2018 AP01 Appointment of Mr Thomas Winfried Hentschel as a director on 11 July 2018
06 Jul 2018 PSC07 Cessation of Ricardo Pais-Freire as a person with significant control on 1 July 2018
06 Jul 2018 PSC01 Notification of Manfred Michael Schneider as a person with significant control on 1 July 2018
06 Jul 2018 PSC01 Notification of Hannelore Sigrun Bruchhaeuser as a person with significant control on 1 July 2018
05 Jul 2018 AP01 Appointment of Mr Manfred Michael Schneider as a director on 1 July 2018
05 Jul 2018 TM01 Termination of appointment of Ricardo Pais-Freire as a director on 1 July 2018
05 Jul 2018 AP01 Appointment of Ms Hannelore Sigrun Bruchhaeuser as a director on 1 July 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 CS01 Confirmation statement made on 22 May 2017 with updates
26 Sep 2017 PSC01 Notification of Ricardo Pais-Freire as a person with significant control on 1 May 2017
26 Sep 2017 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE England to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 26 September 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016