Advanced company searchLink opens in new window

REDWOOD BRANDS LIMITED

Company number 06425851

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
28 Apr 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 28 April 2023
29 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
22 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022
09 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
21 Dec 2020 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 30 June 2020
21 Dec 2020 CH02 Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020
21 Dec 2020 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
21 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
16 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
06 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
19 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates