- Company Overview for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
- Filing history for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
- People for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
- Charges for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
- Insolvency for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
- More for RED KEY CONCEPTS DESIGN & BUILD LIMITED (12010329)
| 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) |
|---|---|---|---|
| 14 Oct 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Jul 2025 | AM23 | Notice of move from Administration to Dissolution | |
| 06 Mar 2025 | TM01 | Termination of appointment of Charlotte Louise Gremo-Gilham as a director on 1 March 2025 | |
| 17 Feb 2025 | AM10 | Administrator's progress report | |
| 12 Aug 2024 | AM10 | Administrator's progress report | |
| 08 Jul 2024 | AM19 | Notice of extension of period of Administration | |
| 01 Feb 2024 | AM10 | Administrator's progress report | |
| 07 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
| 19 Sep 2023 | AM03 | Statement of administrator's proposal | |
| 02 Aug 2023 | AD01 | Registered office address changed from 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2 August 2023 | |
| 02 Aug 2023 | AM01 | Appointment of an administrator | |
| 27 Jul 2023 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023 | |
| 26 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
| 15 Jun 2022 | MR04 | Satisfaction of charge 120103290001 in full | |
| 10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 10 Jun 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
| 06 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
| 15 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 07 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
| 26 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 22 Oct 2020 | AD01 | Registered office address changed from 27 New Dover Road Canterbury CT1 3DN United Kingdom to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 22 October 2020 | |
| 18 Aug 2020 | PSC07 | Cessation of Christopher Stuart Gremo as a person with significant control on 5 June 2020 | |
| 18 Aug 2020 | PSC07 | Cessation of Charlotte Louise Gremo-Gilham as a person with significant control on 5 June 2020 | |
| 18 Aug 2020 | PSC02 | Notification of Red Key Holdings Limited as a person with significant control on 5 June 2020 | |
| 04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates |