REDEEM (EBT) LIMITED

08082558
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Dec 2019 officers Termination of appointment of director (George Richardson Middlemiss) 1 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
16 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 resolution Resolution 19 Buy now
02 Jul 2019 officers Appointment of corporate secretary (Rjp Secretaries Limited) 2 Buy now
02 Jul 2019 officers Appointment of corporate director (Rigbel Limited) 2 Buy now
02 Jul 2019 officers Appointment of corporate director (Gold Round Limited) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr George Richardson Middlemiss) 2 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Paul Richard Egan) 2 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Trevor Keith Bayley) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (John Stuart Macdonald Carver) 1 Buy now
24 Sep 2018 officers Termination of appointment of secretary (John Stuart Macdonald Carver) 1 Buy now
24 Sep 2018 officers Appointment of director (Mr Paul Richard Egan) 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 4 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 officers Change of particulars for secretary (Mr John Stuart Macdonald Carver) 1 Buy now
02 Feb 2016 officers Change of particulars for director (Mr John Stuart Macdonald Carver) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Trevor Keith Bayley) 2 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
04 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 officers Change of particulars for secretary (Mr John Stuart Macdonald Carver) 1 Buy now
05 Feb 2015 officers Change of particulars for director (Mr Trevor Keith Bayley) 2 Buy now
05 Feb 2015 officers Change of particulars for director (Mr John Stuart Macdonald Carver) 2 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
26 May 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 officers Appointment of secretary (Mr John Stuart Macdonald Carver) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr John Stuart Macdonald Carver) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Frank Waters) 1 Buy now
30 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2012 officers Appointment of director (Frank Waters) 2 Buy now
24 May 2012 incorporation Incorporation Company 17 Buy now