REDTREE TECHNOLOGY LTD

C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom
StatusDISSOLVED
Company No.09825968
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution21 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

REDTREE TECHNOLOGY LTD is an dissolved private limited company with number 09825968. It was incorporated 8 years, 7 months, 19 days ago, on 15 October 2015 and it was dissolved 2 years, 4 months, 13 days ago, on 21 January 2022. The company address is C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT

Old address: 47 Benbow House 24 New Globe Walk London SE1 9DS United Kingdom

Change date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phil Billington

Change date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: John Sarsfield Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sarsfield Stephens

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY FOODS LIMITED

CHURCH FARM,CANNOCK,WS11 1RR

Number:09446930
Status:ACTIVE
Category:Private Limited Company

BAKER BENNETT LIMITED

8 - 9 ST CHADS COURT,ROCHDALE,OL16 1QU

Number:02914228
Status:ACTIVE
Category:Private Limited Company

BSF ENTERPRISE PLC

LOCKE LORD (UK) LLP,LONDON,EC2M 3AB

Number:11554014
Status:ACTIVE
Category:Public Limited Company

FLAVA PROPERTIES LTD

FOLLIES BARN, LONG LANE LONG LANE,NORWICH,NR14 8AN

Number:11453890
Status:ACTIVE
Category:Private Limited Company

IMPEX LTD.

UNIT 2D,LONDON,NW2 6NX

Number:02497806
Status:ACTIVE
Category:Private Limited Company

SHOBAKI LTD

13 CLAYTON ROAD,HAYES,UB3 1AA

Number:11200341
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