REDRIFF SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/182 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2018:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2017:LIQ. CASE NO.1

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR ENGLAND

View Document

30/08/1630 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1630 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1630 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIPEN PATEL

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ANDREW DAVID MAY

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED WINCHAM ACCOUNTANTS LIMITED

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 164 ARGYLE AVENUE WHITTON HOUNSLOW TW3 2LS ENGLAND

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUVARNA ODDEPELLY

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SUITE F3, VISION HOUSE, 3, DEE ROAD RICHMOND SURREY TW9 2JN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DIPEN HASMUKHBAI PATEL

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS SUVARNA ODDEPELLY

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

20/05/1420 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1320 March 2013 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