REDMILE STATHERN LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Notice of final account prior to dissolution

View Document

14/11/2314 November 2023 Progress report in a winding up by the court

View Document

23/03/2323 March 2023 Registered office address changed from Fourth Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-23

View Document

14/10/2214 October 2022 Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 2022-10-14

View Document

13/10/2213 October 2022 Appointment of a liquidator

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NOTTINGHAMSHIRE NG24 4UZ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103816970004

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103816970001

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103816970003

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103816970002

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103816970001

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEWINGTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CESSATION OF CHRISTOPHER CHARLES CAHN AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE E11 1GA UNITED KINGDOM

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAHN

View Document

07/12/167 December 2016 ADOPT ARTICLES 02/11/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MARIE BREWER / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWINGTON / 06/10/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER NEWINGTON

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS DONNA MARIE BREWER

View Document

17/09/1617 September 2016 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