REDEMPTION TV LIMITED

Suite 412 Gilmoora House Suite 412 Gilmoora House, London, W1W 8HS, United Kingdom
StatusDISSOLVED
Company No.05577618
CategoryPrivate Limited Company
Incorporated28 Sep 2005
Age18 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution21 Jan 2014
Years10 years, 4 months, 28 days

SUMMARY

REDEMPTION TV LIMITED is an dissolved private limited company with number 05577618. It was incorporated 18 years, 8 months, 20 days ago, on 28 September 2005 and it was dissolved 10 years, 4 months, 28 days ago, on 21 January 2014. The company address is Suite 412 Gilmoora House Suite 412 Gilmoora House, London, W1W 8HS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 7 Morley Crescent East Stanmore Middlesex HA7 2LG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-13

Old address: 2nd Floor 109 Uxbridge Road London W5 5TL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / andrew loveday / 31/12/2008 / HouseName/Number was: , now: oak cottage; Street was: 51 keer avenue, now: 8 rayment avenue; Post Code was: SS8 7NP, now: SS8 7JO

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from new london house 172 drury lane london WC2B 5QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / andrew loveday / 01/08/2006 / HouseName/Number was: , now: 51; Street was: oak cottage, now: keer avenue; Area was: 8 rayment avenue, now: ; Post Code was: SS8 7JO, now: SS8 7NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NORSON POWER LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC301835
Status:ACTIVE
Category:Private Limited Company

PIRUM BIDCO LIMITED

4TH FLOOR,LONDON,EC2R 7DA

Number:09411633
Status:ACTIVE
Category:Private Limited Company

POWER4FITNESS LTD

THAMES VALLEY ATHLETICS CENTRE WALLACE WALK, POCOCKS LANE,WINDSOR,SL4 6HN

Number:09933602
Status:ACTIVE
Category:Private Limited Company

RYDAL HOME LTD

BROOKLANDS LODGE,SALE,M33 3NE

Number:11120427
Status:ACTIVE
Category:Private Limited Company

SMART HUS LIMITED

UNIT 4,EXETER,EX5 1AY

Number:07671324
Status:ACTIVE
Category:Private Limited Company

SMILERS PROSPECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10648381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source