REDDROCK UK LIMITED
Status | DISSOLVED |
Company No. | 08024415 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 2 months, 28 days |
SUMMARY
REDDROCK UK LIMITED is an dissolved private limited company with number 08024415. It was incorporated 12 years, 19 days ago, on 10 April 2012 and it was dissolved 2 years, 2 months, 28 days ago, on 01 February 2022. The company address is 95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England.
Company Fillings
Change sail address company with old address new address
Date: 27 May 2020
Category: Address
Type: AD02
New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ
Old address: 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Galvin
Termination date: 2020-05-14
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-14
Psc name: Richard Galvin
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ
Change date: 2020-05-27
Old address: 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Hurley
Notification date: 2020-05-14
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hurley
Appointment date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Notification of a person with significant control
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-16
Psc name: Richard Galvin
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Galvin
Appointment date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Calum John Galvin
Cessation date: 2019-08-16
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum John Galvin
Termination date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Galvin
Cessation date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change sail address company with new address
Date: 05 Mar 2018
Category: Address
Type: AD02
New address: 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-21
Psc name: Calum John Galvin
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Galvin
Termination date: 2017-02-09
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Christopher Maxwell Davies
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-14
Officer name: Mr Calum John Galvin
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change sail address company with old address new address
Date: 22 Apr 2015
Category: Address
Type: AD02
New address: Ground Floor, 9 Shirwell Crescent Furzton Lake Business Park Milton Keynes MK4 1GA
Old address: The Old Stables Keysoe Row East Keysoe Bedford Bedfordshire MK44 2JB England
Documents
Capital allotment shares
Date: 22 Apr 2015
Action Date: 28 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-28
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Galvin
Termination date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 28 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-28
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Maxwell Davies
Appointment date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Donnelly
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Galvin
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Galvin
Documents
Certificate change of name company
Date: 16 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed murok distribution LIMITED\certificate issued on 16/04/13
Documents
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Richardson
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Donnelly
Documents
Certificate change of name company
Date: 28 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trans hire (north) LIMITED\certificate issued on 28/01/13
Documents
Change of name notice
Date: 28 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 09050935 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMON RECRUITMENT AND RESOURCING LTD
WEATHERILL HOUSE,CROYDON,CR0 4WF
Number: | 09361160 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DALBURY ROAD,BIRMINGHAM,B28 0NG
Number: | 10857491 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 183 NEWPORT ROAD,CALDICOT,NP26 4AE
Number: | 11485147 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SPUR ROAD,ORPINGTON,BR6 0QR
Number: | 11768623 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VICARAGE FARM ROAD,PETERBOROUGH,PE1 5TX
Number: | 08763531 |
Status: | ACTIVE |
Category: | Private Limited Company |