REDBOX PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/09/252 September 2025 New | Final Gazette dissolved following liquidation |
02/06/252 June 2025 | Return of final meeting in a creditors' voluntary winding up |
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
23/12/2423 December 2024 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23 |
09/02/249 February 2024 | Registered office address changed from 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-02-09 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Statement of affairs |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
31/05/2331 May 2023 | Satisfaction of charge 076015130001 in full |
16/04/2316 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 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 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076015130002 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 17 MALLARD CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8JQ |
20/04/1620 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076015130001 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA ALICE COOKE / 13/04/2014 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON COOKE / 13/04/2014 |
29/04/1529 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 3 LONG ACRES DRIVE IRTHLINGBOROUGH NORTHANTS NN9 5UW ENGLAND |
22/04/1322 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCY |
02/11/112 November 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
24/05/1124 May 2011 | 01/05/11 STATEMENT OF CAPITAL GBP 100 |
12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDBOX PROPERTY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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