Advanced company searchLink opens in new window

REDRIFFE LTD

Company number 11334374

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2024 DS01 Application to strike the company off the register
25 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
15 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
11 Jun 2024 TM01 Termination of appointment of Barry George Bushell as a director on 11 June 2024
11 Jun 2024 TM01 Termination of appointment of Alan Geoffrey Willett as a director on 11 June 2024
11 Jun 2024 TM01 Termination of appointment of Teresa Ralph as a director on 11 June 2024
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
20 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 PSC02 Notification of Baat Limited as a person with significant control on 2 December 2020
12 Oct 2021 PSC07 Cessation of Barry George Bushell as a person with significant control on 2 December 2020
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
10 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 November 2018
10 May 2019 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Midland House 98 Cheriton Road Folkestone Kent CT20 2QH on 10 May 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
09 May 2019 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on 9 May 2019
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 100