REDMAN SW LTD

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O ARC INSOLVENCY WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD EN3 7XU

View Document

10/06/1910 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 555-557 CRANBROOK ROAD ILFORD IG2 6HE

View Document

17/04/1817 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1817 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHAL PATEL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT KUMAR KUNDRA

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHYN SANJAY PATEL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR SNEHAL PATEL

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR VINODKUMAR MANIBHAI PATEL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/09/1410 September 2014 15/07/14 STATEMENT OF CAPITAL GBP 3

View Document

02/07/142 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 DIRECTOR APPOINTED MRS SNEHAL PATEL

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIPUM PATEL

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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