REDSTONE STRATEGY LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 DISS REQUEST WITHDRAWN

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/206 February 2020 APPLICATION FOR STRIKING-OFF

View Document

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 28/01/15 FULL LIST AMEND

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESTER WILLIAM BLUNDELL / 08/04/2018

View Document

14/05/1814 May 2018 CESSATION OF JAMES MORAY MCLAREN AS A PSC

View Document

05/04/185 April 2018 SUB-DIVISION 12/02/18

View Document

05/04/185 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/1823 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2017

View Document

23/03/1823 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/01/16

View Document

26/02/1826 February 2018 CESSATION OF FIONA MCCAMBRIDGE AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MCCAMBRIDGE

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESTER WILLIAM BLUNDELL / 22/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MORAY MCLAREN / 06/04/2016

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESTER WILLIAM BLUNDELL / 06/04/2016

View Document

23/02/1823 February 2018 05/08/15 STATEMENT OF CAPITAL GBP 6

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAREN

View Document

13/02/1713 February 2017 28/01/17 STATEMENT OF CAPITAL GBP 6.00

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESTER WILLIAM BLUNDELL / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MORAY MCLAREN / 26/10/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, 145-147 ST. JOHN STREET, LONDON, EC1V 4PW

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MORAY MCLAREN / 01/02/2015

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA MCCAMBRIDGE

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO SMITH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JO LARBY

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, 7 ST ANN'S PARK ROAD ST. ANN'S PARK ROAD, LONDON, WANDSWORTH, SW18 2RW, ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JO LARBY

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS FIONA MCCAMBRIDGE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WELLS

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JO LARBY

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WELLS

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, BARCLAYS BANK CHAMBERS 18 HIGH STREET, TENBY,, SA70 7HD, UNITED KINGDOM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 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