REDEEM (EBT) LIMITED

08082558
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Dec 2019 officers Termination of appointment of director (George Richardson Middlemiss) 1 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
16 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 resolution Resolution 19 Buy now
02 Jul 2019 officers Appointment of corporate secretary (Rjp Secretaries Limited) 2 Buy now
02 Jul 2019 officers Appointment of corporate director (Rigbel Limited) 2 Buy now
02 Jul 2019 officers Appointment of corporate director (Gold Round Limited) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr George Richardson Middlemiss) 2 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Paul Richard Egan) 2 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Trevor Keith Bayley) 1 Buy now
24 Sep 2018 officers Termination of appointment of director (John Stuart Macdonald Carver) 1 Buy now
24 Sep 2018 officers Termination of appointment of secretary (John Stuart Macdonald Carver) 1 Buy now
24 Sep 2018 officers Appointment of director (Mr Paul Richard Egan) 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 4 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 officers Change of particulars for secretary (Mr John Stuart Macdonald Carver) 1 Buy now
02 Feb 2016 officers Change of particulars for director (Mr John Stuart Macdonald Carver) 2 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Trevor Keith Bayley) 2 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
04 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 officers Change of particulars for secretary (Mr John Stuart Macdonald Carver) 1 Buy now
05 Feb 2015 officers Change of particulars for director (Mr Trevor Keith Bayley) 2 Buy now
05 Feb 2015 officers Change of particulars for director (Mr John Stuart Macdonald Carver) 2 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
26 May 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 officers Appointment of secretary (Mr John Stuart Macdonald Carver) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr John Stuart Macdonald Carver) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Frank Waters) 1 Buy now
30 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2012 officers Appointment of director (Frank Waters) 2 Buy now
24 May 2012 incorporation Incorporation Company 17 Buy now