Advanced company searchLink opens in new window

REDITUM SPV 53 LTD

Company number 11670384

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2022 DS01 Application to strike the company off the register
26 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 PSC05 Change of details for Reditum Capital Ltd as a person with significant control on 8 November 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Mar 2021 CH01 Director's details changed for Mr Richard Norman Gore on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Martin Joel Drummond on 5 March 2021
04 Mar 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021
01 Mar 2021 CS01 Confirmation statement made on 8 November 2020 with updates
21 Jan 2021 AP01 Appointment of Mr Richard Norman Gore as a director on 21 January 2021
10 Aug 2020 AD01 Registered office address changed from Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
24 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
07 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 July 2019
20 Nov 2018 CH01 Director's details changed for Mr Martin Joel Drummond on 20 November 2018
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 100