REDHILL CLASSICS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Order of court to wind up

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/12/2429 December 2024 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Cessation of Mark Philip Aylward as a person with significant control on 2022-12-25

View Document

16/03/2316 March 2023 Termination of appointment of Mark Philip Aylward as a director on 2022-12-25

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Mr Mark Aylward as a person with significant control on 2020-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PASK / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK AYLWARD / 15/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

15/05/1815 May 2018 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

09/05/189 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information