REDBRAZER LIMITED

Anglo Dal House Anglo Dal House, Edgware, HA8 7EB, Middlesex, United Kingdom
StatusDISSOLVED
Company No.10543005
CategoryPrivate Limited Company
Incorporated30 Dec 2016
Age7 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 10 days

SUMMARY

REDBRAZER LIMITED is an dissolved private limited company with number 10543005. It was incorporated 7 years, 4 months, 14 days ago, on 30 December 2016 and it was dissolved 2 years, 10 days ago, on 03 May 2022. The company address is Anglo Dal House Anglo Dal House, Edgware, HA8 7EB, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2021

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: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arvie Macabenta Knott

Notification date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-27

Psc name: Andrew Bernard Knott

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arvie Macabenta Knott

Appointment date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2017-04-27

New address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bernard Knott

Appointment date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 30 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D. ENGLISHTYNE ENGINEERING LIMITED

BANK CHAMBERS,MARKET DEEPING, PETERBOROUGH,PE6 8EA

Number:08745306
Status:ACTIVE
Category:Private Limited Company

IRISH MEDICAL LOCUMS LIMITED

CALEDONIA HOUSE,LONDON,N1 9NG

Number:05834911
Status:ACTIVE
Category:Private Limited Company

KATEOL LTD

10 KESTREL CLOSE,BIRMINGHAM,B23 5PF

Number:10541748
Status:ACTIVE
Category:Private Limited Company

KIM WILSON LTD

1 INVERLEITH GARDENS,EDINBURGH,EH3 5PU

Number:SC491791
Status:ACTIVE
Category:Private Limited Company

SWEETRETREATDERBY LTD

6 SOUTHVIEW BURTON ROAD,DERBY,DE23 6FP

Number:11578012
Status:ACTIVE
Category:Private Limited Company

TF ITALIA CORPORATE BOND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11295184
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