REDBREED BUSINESS SERVICES LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 16TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

30/09/1330 September 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY DEE LAWAL

View Document

20/08/1320 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AYO ADEDURO / 01/07/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 58 JUBILEE DRIVE SOUTH RUISLIP MIDDLESEX HA4 0PQ

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 Annual return made up to 2 July 2009 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DEE LAWAL

View Document

10/04/1310 April 2013 31/07/09 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 31/07/08 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 31/07/11 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 31/07/10 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 2 July 2012 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY WALE OMIYALE

View Document

10/04/1310 April 2013 COMPANY RESTORED ON 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 First Gazette notice for compulsory strike-off

View Document

28/07/0828 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 31 SEXTANT AVENUE, LONDON, E14 3DX

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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