- Company Overview for RED27MOBILE LIMITED (10831204)
- Filing history for RED27MOBILE LIMITED (10831204)
- People for RED27MOBILE LIMITED (10831204)
- Charges for RED27MOBILE LIMITED (10831204)
- More for RED27MOBILE LIMITED (10831204)
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) |
---|---|---|---|
12 Feb 2020 | PSC05 | Change of details for Cliq Digital Ag as a person with significant control on 3 February 2020 | |
12 Feb 2020 | SH08 | Change of share class name or designation | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
12 Dec 2019 | MR01 | Registration of charge 108312040003, created on 3 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 108312040002, created on 27 November 2019 | |
28 Nov 2019 | MR01 | Registration of charge 108312040001, created on 11 November 2019 | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | PSC02 | Notification of Cliq Digital Ag as a person with significant control on 1 August 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of Alexis Valentine Rooke as a person with significant control on 21 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Richard Stephen John Keeley as a person with significant control on 21 December 2017 | |
21 Dec 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Fox Williams Llp 10 Finsbury Square London EC2A 1AF United Kingdom to 6 Langdale Court Witney Oxfordshire OX28 6FG on 20 November 2017 | |
09 Aug 2017 | SH08 | Change of share class name or designation | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | AP01 | Appointment of Mr Ben Bos as a director on 22 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Luc Voncken as a director on 22 July 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 July 2017
|
|
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|