REDRIVEN LTD

Pawlett House Bridges Holland Pawlett House Bridges Holland, Somerton, TA11 7PS, England
StatusDISSOLVED
Company No.07590251
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

REDRIVEN LTD is an dissolved private limited company with number 07590251. It was incorporated 13 years, 1 month, 29 days ago, on 04 April 2011 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is Pawlett House Bridges Holland Pawlett House Bridges Holland, Somerton, TA11 7PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Helen Nelson

Change date: 2016-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Helen Nelson

Change date: 2015-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Helen Nelson

Change date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Theodore Simon Nelson

Appointment date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Helen Gooding

Change date: 2015-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2016

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-04

Officer name: Ms Samantha Helen Gooding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Pawlett House Bridges Holland Pawlett House Somerton TA11 7PS

Change date: 2015-10-02

Old address: C/O Alb Accountancy (Uk) Ltd Farren House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Helen Gooding

Change date: 2015-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-01

Officer name: Mrs Samantha Helen Gooding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Helen Gooding

Change date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Helen Gooding

Change date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: 53 High Street Cowden Kent TN8 7JH England

Change date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAOBAB VENTURES LIMITED

7 LOCKESTONE,WEYBRIDGE,KT13 8EE

Number:10269304
Status:ACTIVE
Category:Private Limited Company

EUROTEK MARINE LIMITED

445 UPPER SHOREHAM ROAD,WEST SUSSEX,BN43 5NF

Number:03167522
Status:ACTIVE
Category:Private Limited Company

JABBI KASSAMA CARE PLUS LTD

29 WILTON CLOSE,BRISTOL,BS10 5PF

Number:11651909
Status:ACTIVE
Category:Private Limited Company

JACK LAWRENCE FINANCIAL SERVICES LIMITED

1 ORCHARD VILLAS,PLYMOUTH,PL7 4AJ

Number:01889608
Status:ACTIVE
Category:Private Limited Company

KANGAROO MATHS LIMITED

20 WESTMINSTER ROAD,MALVERN,WR14 4ES

Number:06387517
Status:ACTIVE
Category:Private Limited Company

MADEFROMSCOTLAND.COM LIMITED

THE BISCUIT FACTORY,EDINBURGH,EH6 5NP

Number:SC449575
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