REDCAT PROPCO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Register(s) moved to registered office address 5th Floor 83-85 Baker Street London W1U 6AG

View Document

21/05/2421 May 2024 Termination of appointment of Rooney Anand as a director on 2024-05-13

View Document

21/05/2421 May 2024 Appointment of Mr Richard Lewis as a director on 2024-05-13

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

02/03/242 March 2024 Register inspection address has been changed from 3rd Floor 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG

View Document

20/01/2420 January 2024 Full accounts made up to 2023-04-02

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

17/03/2317 March 2023 Appointment of Mr Michael Rothwell as a director on 2023-03-11

View Document

14/03/2314 March 2023 Termination of appointment of Steve Trowbridge as a director on 2023-03-11

View Document

08/02/238 February 2023 Full accounts made up to 2022-04-03

View Document

26/01/2326 January 2023 Notification of Redcat Debt Company Limited as a person with significant control on 2022-06-20

View Document

26/01/2326 January 2023 Cessation of Redcat Pub Company Limited as a person with significant control on 2022-06-20

View Document

04/03/224 March 2022 Termination of appointment of Sharon Michelle Badelek as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Steve Trowbridge as a director on 2022-03-04

View Document

05/08/215 August 2021 Registration of charge 132658010001, created on 2021-08-04

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MRS SHARON MICHELLE BADELEK

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

15/03/2115 March 2021 CURRSHO FROM 31/03/2022 TO 31/01/2022

View Document


More Company Information


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