Advanced company searchLink opens in new window

REDD VEHICLE MANAGEMENT LTD

Company number 07631529

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Dec 2013 AP01 Appointment of Mr Savash Hassan as a director
17 Dec 2013 TM01 Termination of appointment of Mustafa Ozkolaci as a director
17 Dec 2013 TM01 Termination of appointment of Mustafa Ozkolaci as a director
10 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Nov 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
17 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Vural Kacmaz as a director
03 Aug 2012 AD01 Registered office address changed from 266 St Mary's Road Edmonton London N9 8NP England on 3 August 2012
03 Aug 2012 AD01 Registered office address changed from C/O Mr Vural Kacmaz 71 Lower Higham Road Gravesend Kent DA12 2NQ England on 3 August 2012
03 Aug 2012 AP01 Appointment of Mr Mustafa Ozkolaci as a director
27 Mar 2012 AP01 Appointment of Mr Vural Kacmaz as a director
26 Mar 2012 TM01 Termination of appointment of Nikolay Nikolov as a director
20 Feb 2012 AP01 Appointment of Mr Nikolay Machev Nikolov as a director
18 Feb 2012 TM01 Termination of appointment of Vural Kacmaz as a director
22 Jul 2011 AD01 Registered office address changed from 34a Hertford Road Enfield Middlesex EN3 5AN England on 22 July 2011
21 Jun 2011 AP01 Appointment of Mr Vural Kacmaz as a director
21 Jun 2011 TM01 Termination of appointment of Rafal Warwas as a director