RED STONE INFRA LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O 1-2-1 ACCOUNTANTS (UK) LTD 28 A QUEENSWAY OFFICE 205, BAYSWATER BUSINESS CENTER LONDON W2 3RX ENGLAND

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O SINGHANIA & CO SOLICITORS 134 BUCKINGHAM PALACE ROAD LONDON BUCKINGHAM PALACE ROAD LONDON SW1W 9SA ENGLAND

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN REDDY MEKALA / 15/09/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR AJAY ARORA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRAVEEN REDDY MEKALA / 25/08/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR. AJAY ARORA

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED PRAVEEN REDDY MEKALA

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAGARSAMY ANAND

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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