REDSTATION LIMITED

03590745
THIRD FLOOR 11-21 PAUL STREET LONDON EC2A 4JU

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jan 2024 accounts Annual Accounts 6 Buy now
18 Sep 2023 officers Appointment of director (Mrs Lucy Rebecca Dimes) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Reece Garethe Donovan) 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Appointment of secretary (Julie Brown) 2 Buy now
24 Mar 2023 officers Termination of appointment of secretary (Andrew James Mcdonald) 1 Buy now
17 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
29 Dec 2022 accounts Annual Accounts 6 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 111 Buy now
22 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
01 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
01 Oct 2020 officers Appointment of director (Mr Reece Garethe Donovan) 2 Buy now
01 Oct 2020 officers Termination of appointment of director (Angus Macsween) 1 Buy now
13 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 11 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 11 Buy now
04 Sep 2018 officers Appointment of director (Mr Scott Thomas Cunningham) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Richard Strachan Logan) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Andrew James Mcdonald) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Bruce Alexander Hall) 1 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 officers Termination of appointment of director (Sarah Haran) 1 Buy now
04 Jan 2017 accounts Annual Accounts 14 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 18 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
31 Mar 2015 insolvency Solvency Statement dated 31/03/15 1 Buy now
31 Mar 2015 resolution Resolution 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Martin Andrew Groom) 1 Buy now
29 Dec 2014 accounts Annual Accounts 18 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 officers Termination of appointment of director (Lance Taylor) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Peter Appleton) 1 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Dec 2013 auditors Auditors Resignation Company 1 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2013 mortgage Registration of a charge 25 Buy now
12 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 officers Appointment of director (Mrs Sarah Haran) 2 Buy now
05 Sep 2013 officers Appointment of director (Mr Richard Strachan Logan) 2 Buy now
05 Sep 2013 officers Appointment of director (Mr Angus Macsween) 2 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 officers Appointment of secretary (Mr Bruce Alexander Hall) 1 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 accounts Annual Accounts 7 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Martin Andrew Groom) 2 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2011 accounts Annual Accounts 6 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Blakelaw Secretaries Limited) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Martin Andrew Groom) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Peter Appleton) 2 Buy now
18 May 2010 resolution Resolution 3 Buy now
17 Apr 2010 officers Appointment of director (Mr Martin Andrew Groom) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Lance Geoffrey Taylor) 2 Buy now
06 Apr 2010 incorporation Memorandum Articles 15 Buy now
06 Apr 2010 capital Return of Allotment of shares 4 Buy now
06 Apr 2010 resolution Resolution 2 Buy now
22 Mar 2010 officers Change of particulars for director (Lance Geoffrey Taylor) 2 Buy now
12 Mar 2010 accounts Annual Accounts 7 Buy now
02 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jan 2010 resolution Resolution 17 Buy now
01 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
08 May 2009 officers Director's change of particulars / peter appleton / 08/05/2009 1 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
17 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2008 resolution Resolution 10 Buy now
02 Dec 2008 capital S-div 2 Buy now
02 Dec 2008 capital Ad 12/11/08\gbp si 703@0.001=0.703\gbp ic 2/2.703\ 2 Buy now
02 Dec 2008 officers Director appointed peter appleton 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 2 frater gate business park aerodrome road gosport hampshire PO13 0GW 1 Buy now
25 Nov 2008 officers Secretary appointed blakelaw secretaries LIMITED 2 Buy now
25 Nov 2008 officers Appointment terminated secretary tracey scutt 1 Buy now
29 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
23 Jun 2008 officers Appointment terminated director james coakes 1 Buy now
18 Apr 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: fareham enterprise centre newgate lane fareham hampshire PO14 1TH 1 Buy now