REDROOSTER DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 09631954 |
Category | Private Limited Company |
Incorporated | 10 Jun 2015 |
Age | 8 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 29 days |
SUMMARY
REDROOSTER DIGITAL LIMITED is an dissolved private limited company with number 09631954. It was incorporated 8 years, 11 months, 21 days ago, on 10 June 2015 and it was dissolved 1 month, 29 days ago, on 02 April 2024. The company address is Ground Floor Ground Floor, Brighton, BN1 1UF, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-09
Psc name: Mr Jeremy David Norton
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy David Norton
Change date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy David Norton
Change date: 2019-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-24
Psc name: Tatiana Giraldo Gomez
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-24
Officer name: Tatiana Giraldo Gomez
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jeremy David Norton
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tatiana Giraldo Gomez
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Tatiana Giraldo Gomez
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy David Norton
Change date: 2015-06-10
Documents
Some Companies
THE CIDER BARN DYER'S ROAD,LANGPORT,TA10 0PP
Number: | 07573941 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNYARD PARK HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB
Number: | 09460330 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVAGE BROS BUILDING SERVICES LIMITED
27 ST. PETERS ROAD,WOKING,GU22 9JG
Number: | 08701509 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 MIDDLAND ROAD,BEDFORD,MK40 1DN
Number: | 11722780 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREND HOUSE,LUTON,LU1 1LY
Number: | 11918947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERTS & ESSEX THERAPY CLINIC - PAEDIATRICS & NEUROLOGY LTD
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 10367004 |
Status: | ACTIVE |
Category: | Private Limited Company |