REDROD LIMITED

208 Green Lanes Green Lanes 208 Green Lanes Green Lanes, London, N13 5UE
StatusDISSOLVED
Company No.08420961
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

REDROD LIMITED is an dissolved private limited company with number 08420961. It was incorporated 11 years, 2 months, 23 days ago, on 26 February 2013 and it was dissolved 3 years, 6 months, 11 days ago, on 10 November 2020. The company address is 208 Green Lanes Green Lanes 208 Green Lanes Green Lanes, London, N13 5UE.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Patrick Loughrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Loughrey

Appointment date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW

Change date: 2014-07-31

New address: 208 Green Lanes Green Lanes Palmers Green London N13 5UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7SEAS MARINE CONSULTANCY LTD

34 NORTH LATCH ROAD,BRECHIN,DD9 6LE

Number:SC598695
Status:ACTIVE
Category:Private Limited Company

APPACHI RESTAURANT LTD

271 ILFORD LANE,ILFORD,IG1 2SD

Number:10564125
Status:ACTIVE
Category:Private Limited Company

BROWTOP FARM LTD

BROWTOP FARM,KETTLESHULME,SK23 7RF

Number:11924123
Status:ACTIVE
Category:Private Limited Company

CHASE PROTOTYPE DEVELOPMENTS LIMITED

10 HIDCOTE CLOSE,NUNEATON,CV11 4YG

Number:05443566
Status:ACTIVE
Category:Private Limited Company

CT BROKERAGE LTD

119 ASHFIELD STREET,LONDON,E1 3EX

Number:11065490
Status:ACTIVE
Category:Private Limited Company

PANCHO VILLA LIMITED

THE TALBOT HOTEL, BRIDGEFOOT,DERBYSHIRE,DE56 2UA

Number:05701009
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