Advanced company searchLink opens in new window

REDBRIDGE B&M LTD

Company number 09815056

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)
11 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
15 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-27
15 May 2020 LIQ02 Statement of affairs
15 May 2020 600 Appointment of a voluntary liquidator
19 Nov 2019 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from 258 Eastern Avenue Ilford IG4 5AA United Kingdom to 20 Plowman Way Dagenham RM8 1YF on 16 October 2018
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
03 Nov 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 258 Eastern Avenue Ilford IG4 5AA on 3 November 2017
07 Jul 2017 AA Micro company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 CH01 Director's details changed for Ovidiu Nedelcu on 13 October 2015
13 Oct 2015 CH03 Secretary's details changed for Ovidiu Nedelcu on 13 October 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 100