REDCOMB PUBS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/11/2224 November 2022 Statement of capital on 2022-11-24

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Resolutions

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2022-03-28

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

03/10/223 October 2022 Appointment of Mark Loughborough as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Patrick Anthony Dardis as a director on 2022-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-29

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088341680002

View Document

04/02/194 February 2019 ADOPT ARTICLES 23/01/2019

View Document

28/01/1928 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 2931238

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PATRICK ANTHONY DARDIS

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR TORQUIL CHARLES FFLORANCE BARROW SLIGO-YOUNG

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR KRISHAN PANDIT

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE YARLETT

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM OLD MANOR WYLLYOTTS PLACE POTTERS BAR EN6 2JD ENGLAND

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR QUENTIN WILLIAMS

View Document

28/01/1928 January 2019 CURRSHO FROM 29/06/2019 TO 31/03/2019

View Document

28/01/1928 January 2019 CESSATION OF DAVID LOUIS FRANKS AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHOTTON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MACKIE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DRAPER

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNG & CO.'S BREWERY, P.L.C.

View Document

28/01/1928 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 2511350

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1826 February 2018 ADOPT ARTICLES 25/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 2435350

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088341680002

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS CLAIRE ROSALIND YARLETT

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 15 BATHURST MEWS LONDON W2 2SB

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088341680001

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/10/156 October 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

06/10/156 October 2015 CURRSHO FROM 30/06/2015 TO 31/07/2014

View Document

29/09/1529 September 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

19/03/1519 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088341680001

View Document

30/09/1430 September 2014 NAME CHANGE 15/09/2014

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED REDCOMB HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

26/09/1426 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED DANIEL SHOTTON

View Document

16/08/1416 August 2014 ADOPT ARTICLES 02/08/2014

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED PETER STEWART MACKIE

View Document

16/08/1416 August 2014 02/08/14 STATEMENT OF CAPITAL GBP 2373445.00

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MARK JAMES DRAPER

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR QUENTIN DANVERS WILLIAMS

View Document

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

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

04/06/144 June 2014 COMPANY NAME CHANGED BCOMP 484 LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID LOUIS FRANKS

View Document

07/01/147 January 2014 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