REDPIXIE HOLDINGS LIMITED

09033979
GROUND FLOOR 210 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5TP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Nov 2020 resolution Resolution 1 Buy now
30 Sep 2020 capital Statement of capital (Section 108) 5 Buy now
29 Sep 2020 officers Termination of appointment of director (Miral Hamani-Samaan) 1 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
02 Sep 2020 insolvency Solvency Statement dated 07/08/20 1 Buy now
02 Sep 2020 resolution Resolution 2 Buy now
03 Jun 2020 address Move Registers To Sail Company With New Address 1 Buy now
03 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2020 accounts Annual Accounts 22 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2019 accounts Annual Accounts 17 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Tara Dawn Trower) 1 Buy now
05 Dec 2018 resolution Resolution 2 Buy now
11 Sep 2018 officers Change of particulars for director (Ms Miral Hamani-Samaan) 2 Buy now
26 Jun 2018 incorporation Memorandum Articles 14 Buy now
26 Jun 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jun 2018 incorporation Memorandum Articles 37 Buy now
04 Jun 2018 resolution Resolution 2 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2018 officers Appointment of director (Juzer Shaikhali) 2 Buy now
19 Apr 2018 officers Appointment of secretary (Tara Dawn Trower) 2 Buy now
19 Apr 2018 officers Appointment of director (Miral Hamani-Samaan) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Barry Royston Shaw) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Robert William Neal) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Robert Stephen Godfrey) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Mitchell Craig Feldman) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Dirk Anderson) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Perry Michael Lee James Dowell) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 Sep 2017 officers Appointment of director (Mr Robert Neal) 2 Buy now
15 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2017 resolution Resolution 1 Buy now
12 Sep 2017 officers Termination of appointment of director (Simon Nicholas Bullers) 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 accounts Annual Accounts 18 Buy now
05 Jan 2017 officers Termination of appointment of director (Paul Greer) 1 Buy now
13 Dec 2016 officers Appointment of director (Mr Paul Greer) 2 Buy now
13 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 mortgage Registration of a charge 23 Buy now
18 Apr 2016 annual-return Annual Return 11 Buy now
13 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2016 capital Return of Allotment of shares 8 Buy now
11 Jan 2016 resolution Resolution 34 Buy now
24 Dec 2015 officers Appointment of director (Mr Perry Michael Lee James Dowell) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Barry Royston Shaw) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Dirk Anderson) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Robert Stephen Godfrey) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Mitchell Feldman) 2 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
12 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 May 2014 incorporation Incorporation Company 35 Buy now