REDMETER LIMITED

05888518
20 BENTINCK STREET LONDON W1U 2EU

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 10 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 capital Return of Allotment of shares 4 Buy now
16 Sep 2013 resolution Resolution 31 Buy now
10 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
10 Sep 2013 insolvency Solvency statement dated 09/09/13 1 Buy now
10 Sep 2013 resolution Resolution 1 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 13 Buy now
14 Aug 2012 accounts Annual Accounts 13 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 13 Buy now
20 Oct 2010 officers Change of particulars for director (Manjit Dale) 3 Buy now
12 Oct 2010 capital Return of Allotment of shares 4 Buy now
12 Oct 2010 resolution Resolution 1 Buy now
11 Oct 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 officers Appointment of director (Mr Blair John Thompson) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Manjit Dale) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Gary May) 1 Buy now
04 Oct 2010 officers Appointment of secretary (Mr Thomas Andrew Mitchell) 1 Buy now
04 Oct 2010 officers Termination of appointment of secretary (Gary May) 1 Buy now
25 Aug 2010 accounts Annual Accounts 13 Buy now
06 Jan 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
28 Jul 2009 annual-return Return made up to 27/07/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 12 Buy now
18 Sep 2008 annual-return Return made up to 27/07/08; full list of members 4 Buy now
17 Sep 2008 officers Director and secretary's change of particulars / gary may / 17/09/2008 1 Buy now
17 Sep 2008 officers Director and secretary's change of particulars / gary may / 17/09/2008 1 Buy now
29 May 2008 accounts Annual Accounts 11 Buy now
07 Sep 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
02 Aug 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ 1 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
14 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
14 Aug 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
27 Jul 2006 incorporation Incorporation Company 17 Buy now