REDEMPTION PROJECT CIC

Company Documents

DateDescription
24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2319 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/10/2317 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/10/2316 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Registered office address changed from Unit 9 Golds Hill Way Tipton DY4 0PY England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-08-12

View Document

12/08/2312 August 2023 Statement of affairs

View Document

12/08/2312 August 2023 Resolutions

View Document

12/08/2312 August 2023 Resolutions

View Document

10/03/2310 March 2023 Registered office address changed from Unit 12 - 15 Chubb Building Fryer Street Wolverhampton WV1 1HT England to Unit 9 Golds Hill Way Tipton DY4 0PY on 2023-03-10

View Document

31/01/2331 January 2023 Appointment of Mr Gurpaal Singh Judge as a director on 2023-01-18

View Document

31/01/2331 January 2023 Notification of Gurpaal Judge as a person with significant control on 2023-01-18

View Document

31/01/2331 January 2023 Termination of appointment of Amrit Pal Singh as a director on 2023-01-18

View Document

06/01/236 January 2023 Registered office address changed from Unit 10, Navigation Point Golds Hill Way Tipton DY4 0PY England to Unit 12 - 15 Chubb Building Fryer Street Wolverhampton WV1 1HT on 2023-01-06

View Document

19/12/2219 December 2022 Cessation of Lorna Jane Walker as a person with significant control on 2022-12-06

View Document

19/12/2219 December 2022 Termination of appointment of Lorna Jane Walker as a director on 2022-12-06

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

08/12/218 December 2021 Notification of Lorna Jane Walker as a person with significant control on 2021-07-17

View Document

26/11/2126 November 2021 Cessation of Gurpaal Singh Judge as a person with significant control on 2021-07-17

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/07/2128 July 2021 Appointment of Miss Lorna Jane Walker as a director on 2021-07-17

View Document

28/07/2128 July 2021 Termination of appointment of Gurpaal Singh Judge as a director on 2021-07-17

View Document

28/06/2128 June 2021 Appointment of Mr Imerpal Singh Judge as a director on 2021-06-21

View Document

28/06/2128 June 2021 Termination of appointment of Maria Jesus Santirso as a director on 2021-06-28

View Document

21/06/2121 June 2021 Appointment of Miss Maria Jesus Santirso as a director on 2021-06-21

View Document

15/06/2115 June 2021 Registered office address changed from 1 Beech Mount Manchester M9 5XS England to Unit 10, Navigation Point Golds Hill Way Tipton DY4 0PY on 2021-06-15

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