REDRISK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05227038 |
Category | Private Limited Company |
Incorporated | 09 Sep 2004 |
Age | 19 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2015 |
Years | 8 years, 6 months, 2 days |
SUMMARY
REDRISK SOLUTIONS LIMITED is an dissolved private limited company with number 05227038. It was incorporated 19 years, 8 months, 24 days ago, on 09 September 2004 and it was dissolved 8 years, 6 months, 2 days ago, on 01 December 2015. The company address is 3rd Floor 3rd Floor, London, W1S 1YH.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-14
Officer name: Brian Charles James Monk
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-14
Officer name: Mr. Michael Anthony Clifford
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type dormant
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Old address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH United Kingdom
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Charles James Monk
Change date: 2009-12-07
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / magnolia secretaries LIMITED / 18/06/2009
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DOLMANAL ABERPORTH CARDIGAN SA43 2HX,CARDIGAN,SA43 2HX
Number: | OC360743 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ABACUS HOUSE,PLYMOUTH,PL4 8JY
Number: | OC420874 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 GLEBE RD,LONDON,N3 2AX
Number: | 09124041 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 DEVON DRIVE,READING,RG4 6NT
Number: | 11648015 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RUCKLES WAY,AMERSHAM,HP7 0BZ
Number: | 08311583 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 COMMON VIEW,MIDHURST,GU29 0NX
Number: | 11270901 |
Status: | ACTIVE |
Category: | Private Limited Company |