Advanced company searchLink opens in new window

REDIBIS LIMITED

Company number 10834999

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
19 Dec 2019 PSC04 Change of details for Mr Paolo Florimonte as a person with significant control on 7 November 2019
18 Nov 2019 TM01 Termination of appointment of Andrew Michael Cox as a director on 7 November 2019
18 Nov 2019 PSC07 Cessation of Andrew Michael Cox as a person with significant control on 7 November 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
21 May 2018 PSC01 Notification of Andrew Michael Cox as a person with significant control on 8 May 2018
21 May 2018 PSC01 Notification of Paolo Florimonte as a person with significant control on 8 May 2018
21 May 2018 AA Accounts for a dormant company made up to 30 September 2017
02 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 September 2017
28 Jul 2017 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 28 Churchill Way Cardiff CF10 2DY on 28 July 2017
28 Jul 2017 AP01 Appointment of Mr Andrew Michael Cox as a director on 26 July 2017
28 Jul 2017 AP01 Appointment of Mr Paolo Florimonte as a director on 26 July 2017
27 Jul 2017 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 23 June 2017
27 Jul 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 23 June 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1