REDANGO LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Return of final meeting in a members' voluntary winding up |
05/07/245 July 2024 | Appointment of a voluntary liquidator |
05/07/245 July 2024 | Declaration of solvency |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
07/06/247 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/05/2330 May 2023 | Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Director's details changed for Mr David Michael Warner on 2023-03-01 |
06/03/236 March 2023 | Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-03-06 |
06/03/236 March 2023 | Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-03-06 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/05/1928 May 2019 | SAIL ADDRESS CHANGED FROM: 8 MARNOCK PLACE PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 3QN UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WARNER / 04/09/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WARNER / 04/09/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/05/1229 May 2012 | SAIL ADDRESS CREATED |
29/05/1229 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB |
26/05/1126 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company