REDEGO UMBRELLA LIMITED
Status | DISSOLVED |
Company No. | 06666972 |
Category | Private Limited Company |
Incorporated | 07 Aug 2008 |
Age | 15 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
REDEGO UMBRELLA LIMITED is an dissolved private limited company with number 06666972. It was incorporated 15 years, 9 months, 25 days ago, on 07 August 2008 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 8 Kings Road 8 Kings Road, Bristol, BS8 4AB.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-11
Officer name: Mr Phillip Moores
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shampa Misra
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iso Chartered Secretaries Limited
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Shampa Misra
Change date: 2019-05-30
Documents
Change account reference date company previous extended
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change corporate secretary company with change date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abc Company Secretaries Ltd
Change date: 2014-12-11
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Ms. Shampa Misra
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin smith
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah smith
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed abc company secretaries LIMITED
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from windsor house greville road bristol BS3 1LL
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms. Shampa misra
Documents
Some Companies
125 HARLESTONE ROAD,NORTHAMPTON,NN5 6AA
Number: | 06336978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA - U.K. CONSULTANCY LIMITED
25 HAWLEY COURT,FARNBOROUGH,GU14 9EE
Number: | 07899723 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTWORKS HOUSE,RICHMOND,TW9 1UH
Number: | 05157115 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BRACONDALE ROAD,ABBEYWOOD,SE2 9EN
Number: | 10889983 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11560224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADWINTER ROAD FLAT MANAGEMENT COMPANY LIMITED
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ
Number: | 04468908 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |