- Company Overview for REDRIFFE LTD (11334374)
- Filing history for REDRIFFE LTD (11334374)
- People for REDRIFFE LTD (11334374)
- More for REDRIFFE LTD (11334374)
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
|