Advanced company searchLink opens in new window

REDSPUR (DOLLAR BAY) LIMITED

Company number 05921853

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 PSC02 Notification of London & Newcastle Capital Limited as a person with significant control on 6 April 2016
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
09 Feb 2017 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24
07 Dec 2016 CONNOT Change of name notice
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014
29 Oct 2013 CH01 Director's details changed for Robert Daniel Soning on 29 October 2013
08 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012