Advanced company searchLink opens in new window

REDBUS GROUP LIMITED

Company number 03622388

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 DS02 Withdraw the company strike off application
11 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
03 Feb 2015 TM01 Termination of appointment of Lawrence John Chrisfield as a director on 31 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jun 2014 TM01 Termination of appointment of Stefan Borson as a director
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
03 Dec 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 CH01 Director's details changed for Mr Jonathan Neil Mendelsohn on 10 September 2013
26 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Dean Dorrell as a director
17 Dec 2012 SH20 Statement by directors
17 Dec 2012 SH19 Statement of capital on 17 December 2012
  • GBP 5,000.00
17 Dec 2012 CAP-SS Solvency statement dated 17/12/12
17 Dec 2012 SH08 Change of share class name or designation
17 Dec 2012 SH02 Sub-division of shares on 17 December 2012
02 May 2012 AA Full accounts made up to 31 July 2011
16 Apr 2012 AP02 Appointment of Heath Street Limited as a director
16 Apr 2012 TM01 Termination of appointment of Simon Franks as a director
04 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders