REDCLIFFE PHARM LTD
Status | DISSOLVED |
Company No. | 08841529 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 4 days |
SUMMARY
REDCLIFFE PHARM LTD is an dissolved private limited company with number 08841529. It was incorporated 10 years, 4 months, 19 days ago, on 13 January 2014 and it was dissolved 4 days ago, on 28 May 2024. The company address is 122 Winchcombe Street, Cheltenham, GL52 2NW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: 122 Winchcombe Street Cheltenham GL52 2NW
Old address: C/O Crossley & Co. Royal Mews St Georges Place Cheltenham Gloucestershire GL50 3PQ
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Dissolved compulsory strike off suspended
Date: 15 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 22 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-25
Officer name: Benjamin Lander
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Harminder Singh Chana
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kris George Murphy
Appointment date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous extended
Date: 09 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Capital allotment shares
Date: 09 Jun 2014
Action Date: 02 Jun 2014
Category: Capital
Type: SH01
Capital : 80,000 GBP
Date: 2014-06-02
Documents
Appoint person secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Benjamin Lander
Documents
Incorporation company
Date: 13 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LONG BARN, FOLLY FARM CLEVEDON ROAD,CLEVEDON,BS21 6RY
Number: | 11124514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYSTONE DEVELOPMENTS (NORTH WEST) LTD
MOYNANSMITH, PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 11581213 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GRESSENHAM COURT,STANMORE,HA7 4LZ
Number: | 07391912 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MORLEY CRESCENT WEST,STANMORE,HA7 2LW
Number: | 11273076 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KIRKGATE,WAKEFEILD,WF1 1HS
Number: | 11825811 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHOUX RESTAURANTS (LONDON) LIMITED
20 SCHOOL ROAD 2ND FLOOR ELIZABETH HOUSE,READING,RG31 5AL
Number: | 00990127 |
Status: | ACTIVE |
Category: | Private Limited Company |