REDRIFFE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-12 with updates |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
11/06/2411 June 2024 | Termination of appointment of Teresa Ralph as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Alan Geoffrey Willett as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Barry George Bushell as a director on 2024-06-11 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-11-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-11-30 |
12/10/2112 October 2021 | Cessation of Barry George Bushell as a person with significant control on 2020-12-02 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Notification of Baat Limited as a person with significant control on 2020-12-02 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/09/208 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/05/1910 May 2019 | PREVSHO FROM 30/04/2019 TO 30/11/2018 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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