REDSTONE SYNERGY LTD

25 Etchells Road Heald Green, Cheadle, SK8 3AT, United Kingdom
StatusDISSOLVED
Company No.09276431
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 28 days

SUMMARY

REDSTONE SYNERGY LTD is an dissolved private limited company with number 09276431. It was incorporated 9 years, 7 months, 20 days ago, on 23 October 2014 and it was dissolved 3 years, 5 months, 28 days ago, on 15 December 2020. The company address is 25 Etchells Road Heald Green, Cheadle, SK8 3AT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Abbid Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 04 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 203 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AL

New address: 25 Etchells Road Heald Green Cheadle SK8 3AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Abbid Hussain

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abbid Raja Hussain

Change date: 2015-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: 203 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AL

Old address: Hilton House 26/28 Hilton Street Manchester M1 2EH United Kingdom

Change date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO SOURCE LTD

31 MONGLEATH AVENUE,FALMOUTH,TR11 4PP

Number:06444649
Status:ACTIVE
Category:Private Limited Company

CHRIS OTT CONSULTANCY LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:10943688
Status:ACTIVE
Category:Private Limited Company

E1 ETXO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11493831
Status:ACTIVE
Category:Private Limited Company

EVERLUX LTD

133 TARNWOOD PARK,LONDON,SE9 5NX

Number:11587626
Status:ACTIVE
Category:Private Limited Company

HEATHROWLIMOZ LTD

112 SPRINGWELL ROAD,HOUNSLOW,TW5 9BP

Number:11229149
Status:ACTIVE
Category:Private Limited Company

M AND J BROTHERS LTD

38D DERBY STREET,MANCHESTER,M8 8HN

Number:09713354
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