REDRISK SOLUTIONS LIMITED

05227038
3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH W1S 1YH

Documents

Documents
Date Category Description Pages
01 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2015 officers Termination of appointment of director (Brian Charles James Monk) 1 Buy now
14 Jul 2015 officers Appointment of director (Mr. Michael Anthony Clifford) 2 Buy now
07 May 2015 accounts Annual Accounts 2 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 2 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 accounts Annual Accounts 2 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Change of particulars for director (Brian Charles James Monk) 2 Buy now
10 Sep 2009 annual-return Return made up to 09/09/09; full list of members 3 Buy now
02 Sep 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
15 Jul 2009 accounts Annual Accounts 2 Buy now
18 Jun 2009 officers Secretary's change of particulars / magnolia secretaries LIMITED / 18/06/2009 1 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
18 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 5 Buy now
17 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
07 Aug 2007 accounts Annual Accounts 5 Buy now
15 Sep 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
09 Dec 2005 accounts Annual Accounts 6 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
23 Sep 2005 annual-return Return made up to 09/09/05; full list of members 3 Buy now
30 Jun 2005 officers Director's particulars changed 1 Buy now
18 Jun 2005 officers Director's particulars changed 1 Buy now
05 Jan 2005 officers Director's particulars changed 1 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY 1 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers New secretary appointed 2 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
09 Sep 2004 incorporation Incorporation Company 16 Buy now