REDTRACK LIMITED

04848197
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
03 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 32 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2020 resolution Resolution 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Mark Biltz Elser) 2 Buy now
05 Mar 2020 officers Termination of appointment of director (Stephen Gibbs) 1 Buy now
21 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2019 accounts Annual Accounts 14 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 officers Termination of appointment of director (Rubens Fernandes Pereira) 1 Buy now
08 Jul 2019 officers Termination of appointment of director (Colin James Norton) 1 Buy now
08 Jul 2019 officers Termination of appointment of director (Daniel Paulo Hamada) 1 Buy now
08 Jul 2019 officers Appointment of director (Mr Stephen Gibbs) 2 Buy now
08 Jul 2019 officers Appointment of director (Mr Curt Calaway) 2 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
02 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
02 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 accounts Annual Accounts 11 Buy now
14 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 40 Buy now
11 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
05 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
29 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
29 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2017 capital Second Filing Capital Allotment Shares 7 Buy now
06 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 2 Buy now
17 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of director (Rodrigo Alves Coelho) 2 Buy now
02 Aug 2016 officers Appointment of director (Djavan Biffi) 2 Buy now
02 Aug 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
02 Aug 2016 officers Termination of appointment of director (John William Prendergast) 1 Buy now
02 Aug 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
02 Aug 2016 officers Termination of appointment of secretary (John William Prendergast) 1 Buy now
25 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 officers Change of particulars for director (Mr John William Prendergast) 2 Buy now
24 Aug 2015 officers Change of particulars for secretary (Mr John William Prendergast) 1 Buy now
24 Aug 2015 officers Change of particulars for director (Mr Colin James Norton) 2 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
03 Sep 2014 annual-return Annual Return 14 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
30 Aug 2013 annual-return Annual Return 14 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 14 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 13 Buy now
10 May 2011 capital Return of Allotment of shares 5 Buy now
10 May 2011 resolution Resolution 2 Buy now
10 May 2011 resolution Resolution 3 Buy now
09 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 mortgage Particulars of a mortgage or charge 13 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
27 Aug 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
23 Sep 2008 address Location of debenture register 1 Buy now
23 Sep 2008 address Location of register of members 1 Buy now
06 Feb 2008 address Location of debenture register 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD 1 Buy now
31 Dec 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 annual-return Return made up to 28/07/06; full list of members 2 Buy now
24 Jan 2007 address Location of debenture register 1 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
28 Dec 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
28 Oct 2004 accounts Annual Accounts 4 Buy now
09 Sep 2004 accounts Accounting reference date shortened from 31/07/04 to 31/12/03 1 Buy now
08 Sep 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: 2 the mews, holly bush lane sevenoaks kent TN13 3BQ 1 Buy now