Advanced company searchLink opens in new window

RED SKY VIEW LIMITED

Company number 09737060

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
15 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Dec 2019 PSC05 Change of details for Briarcliff Capital Limited as a person with significant control on 29 November 2019
04 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
09 Aug 2017 PSC02 Notification of Rockman Consultancy Services Limited as a person with significant control on 8 February 2017
09 Aug 2017 PSC02 Notification of Briarcliff Capital Limited as a person with significant control on 8 February 2017
09 Aug 2017 PSC07 Cessation of Simon Mark Berg as a person with significant control on 8 February 2017
09 Aug 2017 PSC02 Notification of Harridore Limited as a person with significant control on 8 February 2017
09 Aug 2017 PSC07 Cessation of Samuel Phillip Berg as a person with significant control on 8 February 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 150
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Mar 2017 MR01 Registration of charge 097370600001, created on 22 March 2017
28 Mar 2017 MR01 Registration of charge 097370600002, created on 22 March 2017
13 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
20 Apr 2016 CH01 Director's details changed for Mr Samuel Berg on 18 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Samuel Berg on 18 April 2016
16 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH