REDPIXIE HOLDINGS LIMITED

09033979
GROUND FLOOR 210 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5TP

Documents

Documents
Date Category Description Pages
09 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Nov 2020 resolution Resolution 1 Buy now
30 Sep 2020 capital Statement of capital (Section 108) 5 Buy now
29 Sep 2020 officers Termination of appointment of director (Miral Hamani-Samaan) 1 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
02 Sep 2020 insolvency Solvency Statement dated 07/08/20 1 Buy now
02 Sep 2020 resolution Resolution 2 Buy now
03 Jun 2020 address Move Registers To Sail Company With New Address 1 Buy now
03 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2020 accounts Annual Accounts 22 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2019 accounts Annual Accounts 17 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Tara Dawn Trower) 1 Buy now
05 Dec 2018 resolution Resolution 2 Buy now
11 Sep 2018 officers Change of particulars for director (Ms Miral Hamani-Samaan) 2 Buy now
26 Jun 2018 incorporation Memorandum Articles 14 Buy now
26 Jun 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jun 2018 incorporation Memorandum Articles 37 Buy now
04 Jun 2018 resolution Resolution 2 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2018 officers Appointment of director (Juzer Shaikhali) 2 Buy now
19 Apr 2018 officers Appointment of secretary (Tara Dawn Trower) 2 Buy now
19 Apr 2018 officers Appointment of director (Miral Hamani-Samaan) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Barry Royston Shaw) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Robert William Neal) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Robert Stephen Godfrey) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Mitchell Craig Feldman) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Dirk Anderson) 1 Buy now
19 Apr 2018 officers Termination of appointment of director (Perry Michael Lee James Dowell) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 Sep 2017 officers Appointment of director (Mr Robert Neal) 2 Buy now
15 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2017 resolution Resolution 1 Buy now
12 Sep 2017 officers Termination of appointment of director (Simon Nicholas Bullers) 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 accounts Annual Accounts 18 Buy now
05 Jan 2017 officers Termination of appointment of director (Paul Greer) 1 Buy now
13 Dec 2016 officers Appointment of director (Mr Paul Greer) 2 Buy now
13 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 mortgage Registration of a charge 23 Buy now
18 Apr 2016 annual-return Annual Return 11 Buy now
13 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2016 capital Return of Allotment of shares 8 Buy now
11 Jan 2016 resolution Resolution 34 Buy now
24 Dec 2015 officers Appointment of director (Mr Perry Michael Lee James Dowell) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Barry Royston Shaw) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Dirk Anderson) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Robert Stephen Godfrey) 2 Buy now
24 Dec 2015 officers Appointment of director (Mr Mitchell Feldman) 2 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
12 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 May 2014 incorporation Incorporation Company 35 Buy now