REDIX GROUP LTD

Company Documents

DateDescription
19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Statement of affairs

View Document

19/07/2419 July 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Registered office address changed from 65 Broadway London E15 4BQ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-07-19

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Registered office address changed from 107 109 the Grove London E15 1HP England to 65 Broadway London E15 4BQ on 2024-02-01

View Document

01/09/231 September 2023 Registered office address changed from Flat4 59 Churchfield Road London W3 6AY England to 107 109 the Grove London E15 1HP on 2023-09-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

03/07/233 July 2023 Change of details for Mr. George Furis as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 94 Keppel Road Dagenham RM9 5LX England to Flat4 59 Churchfield Road London W3 6AY on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr. George Furis on 2023-06-30

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Termination of appointment of Aurel Marian Furis as a director on 2023-03-17

View Document

17/03/2317 March 2023 Notification of George Furis as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Cessation of Petre Furis as a person with significant control on 2023-03-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Termination of appointment of Yousof Hosam Abdelaziz Aboelata as a director on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Yousof Hosam Abdelaziz Aboelata as a person with significant control on 2022-03-28

View Document

25/03/2225 March 2022 Appointment of Mr Yousof Hosam Abdelaziz Aboelata as a director on 2022-03-25

View Document

25/03/2225 March 2022 Notification of Yousof Hosam Abdelaziz Aboelata as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Cessation of George Furis as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of George Furis as a director on 2022-03-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of change of name

View Document

10/07/2010 July 2020 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