REDGRAVE EXCEL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Registered office address changed from 20 Redgrave Drive Oxley Park Milton Keynes MK4 4TB to Robert Day and Company Limited, the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Termination of appointment of Arvind Makadia as a director on 2023-03-05

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ARVIND MAKADIA

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 9 WESTFIELD DRIVE HARROW HA3 9EG ENGLAND

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 24 LITTLESTONE GATE BROUGHTON MILTON KEYNES MK10 7DH ENGLAND

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED INDIAN SIGNATURE RESTAURANTS (MK) LTD CERTIFICATE ISSUED ON 26/09/19

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REENA BHIKHA

View Document

26/09/1926 September 2019 CESSATION OF RAVI BHIKHA AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAVI BHIKHA

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CESSATION OF INDIAN SIGNATURE RESTAURANTS LTD AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/02/1613 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI BHIKHA / 01/07/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 LITTLESTONE GATE BROUGHTON MILTON KEYNES MK10 7DJ

View Document

23/06/1523 June 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

14/02/1514 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI BHIKHA / 01/12/2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 41 HAWKFIELDS LUTON LU2 7NW ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 2 SHERBORNE AVENUE LUTON BEDFORDSHIRE LU2 7BB ENGLAND

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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