REDPORT HOLDINGS LIMITED

Briar Cottage Briar Cottage, Esher, KT10 8QQ, Surrey
StatusDISSOLVED
Company No.06699845
CategoryPrivate Limited Company
Incorporated17 Sep 2008
Age15 years, 8 months
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 15 days

SUMMARY

REDPORT HOLDINGS LIMITED is an dissolved private limited company with number 06699845. It was incorporated 15 years, 8 months ago, on 17 September 2008 and it was dissolved 4 years, 10 months, 15 days ago, on 02 July 2019. The company address is Briar Cottage Briar Cottage, Esher, KT10 8QQ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Bancroft

Termination date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: Briar Cottage 27 Wayneflete Tower Avenue Esher Surrey KT10 8QQ

Old address: 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom

Change date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 65 Station Road Edgware Middlesex HA8 8HW United Kingdom

Change date: 2014-11-05

New address: 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran John Mitchell

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redport LIMITED\certificate issued on 29/04/10

Documents

View document PDF

Change of name notice

Date: 29 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMIRAH LEGAL SERVICES LIMITED

2-6 CRESSY PLACE,LONDON,E1 3JG

Number:08923696
Status:ACTIVE
Category:Private Limited Company

CRYSTALOX LIMITED

11B (II) PARK HOUSE,ABINGDON,OX14 4RS

Number:02973165
Status:ACTIVE
Category:Private Limited Company

DANIEL J GILBERT PROPERTY LIMITED

7 LOWER DOWN ROAD,BRISTOL,BS20 6PF

Number:09468544
Status:ACTIVE
Category:Private Limited Company

LOERIEHEUWEL LTD

1A SANDRINGHAM ROAD,LONDON,E8 2LR

Number:11694692
Status:ACTIVE
Category:Private Limited Company

MANU LARYSA TRANS LIMITED

143 PERRY HILL,LONDON,SE6 4LP

Number:11006089
Status:ACTIVE
Category:Private Limited Company

TALKWAY TELECOM LIMITED

11 STATION ROAD,HAYES,UB3 4BD

Number:09034291
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