REDEFINE INTERNATIONAL GROUP SERVICES LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC024374 |
Category | |
Incorporated | 01 Oct 2002 |
Age | 21 years, 8 months, 3 days |
Jurisdiction | United Kingdom |
Dissolution | 24 Feb 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
REDEFINE INTERNATIONAL GROUP SERVICES LIMITED is an converted-closed with number FC024374. It was incorporated 21 years, 8 months, 3 days ago, on 01 October 2002 and it was dissolved 1 year, 3 months, 8 days ago, on 24 February 2023. The company address is Ist Floor Ist Floor, Dublin 2, Ireland.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 24 Feb 2023
Category: Dissolution
Type: OSDS01
Close date: 2022-12-14
Company number: FC024374
Branch number: BR006938
Documents
Liquidation appointment of liquidator overseas
Date: 25 Feb 2021
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 25 Feb 2021
Category: Insolvency
Type: OSLQ03
Documents
Appoint person director overseas company with name appointment date
Date: 18 Jul 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-06-14
Officer name: Ms Emma Parmiter
Documents
Appoint person director overseas company with name appointment date
Date: 18 Jul 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-06-12
Officer name: Mr Donald Grant
Documents
Termination person director overseas company with name termination date
Date: 02 Jul 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-06-14
Officer name: Nicholas Robert Landor
Documents
Termination person director overseas company with name termination date
Date: 27 Jun 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Timothy Nicholas Scott Warren
Termination date: 2018-12-03
Documents
Accounts with accounts type full
Date: 26 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change company details by uk establishment overseas company with change details
Date: 16 May 2018
Category: Other
Type: OSCH01
Change date: 2018-01-17
Change details: 2ND floor 30 charles ii street, london, SW1Y 4AE
Branch number: BR006938
Change type: Address Change
Documents
Accounts with accounts type full
Date: 22 Sep 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination person director overseas company with name termination date
Date: 15 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-08-11
Officer name: Aileen Mcelroy
Documents
Termination person director overseas company with name termination date
Date: 31 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-08-11
Officer name: Scott Munro
Documents
Accounts with accounts type full
Date: 28 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change company details overseas company with change details
Date: 14 Apr 2016
Category: Other
Type: OSCH02
Change address: The Mews 10 Pembroke Place, Dublin, 2, Ireland
Change date: 2015-03-31
Documents
Termination person director overseas company with name termination date
Date: 11 Jan 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-08-20
Officer name: Christopher Alec Mcfadyen
Documents
Termination person director overseas company with name termination date
Date: 11 Jan 2016
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Linda Culletow
Termination date: 2014-07-11
Documents
Termination person director overseas company with name termination date
Date: 11 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-09-01
Officer name: Nicolaas Faure
Documents
Appoint person director overseas company with name appointment date
Date: 11 Jan 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-08-20
Officer name: Jean Luc Piazza
Documents
Appoint person director overseas company with name appointment date
Date: 11 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Aileen Mcelroy
Appointment date: 2015-09-01
Documents
Appoint person director overseas company with name appointment date
Date: 11 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-09-01
Officer name: Scott Munro
Documents
Accounts with accounts type full
Date: 18 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination person director overseas company with name termination date
Date: 23 Jul 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-05-20
Officer name: Andrew Rowell
Documents
Change corporate secretary overseas company with change date
Date: 23 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: OSCH06
Change date: 2015-05-31
Officer name: O'donovan Stewart Secretarial Limited
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination person director overseas company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Carlin
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director overseas company
Date: 07 Jun 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Linda Culletow
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Sep 2011
Category: Other
Type: OSCH01
Change type: Name Change
Branch number: BR006938
Change details: Redefine international management LIMITED
Change date: 2011-09-01
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Sep 2011
Category: Other
Type: OSCH01
Branch number: BR006938
Change date: 2011-08-22
Change details: 2ND floor, 11 haymarket, london, SW1Y 4BP
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 05 Sep 2011
Category: Other
Type: OSCH02
Change address: 2nd Floor, 31-33 the Triangle, Ranelagh, Dublin 6 Ireland, Ireland
Change date: 2011-08-11
Documents
Change of name overseas by resolution with date
Date: 05 Sep 2011
Action Date: 02 Sep 2011
Category: Change-of-name
Type: OSNM01
Change name: Redefine international management LIMITED
Change date: 2011-09-02
Documents
Accounts with accounts type full
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director overseas company with change date
Date: 16 Nov 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2010-11-08
Officer name: Andrew Powell
Documents
Accounts with accounts type full
Date: 18 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 18 Aug 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Termination person director overseas company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Gavan Ryan
Documents
Termination person director overseas company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Watters
Documents
Appoint corporate secretary overseas company
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP04
Officer name: O'donovan Stewart Secretarial Limited
Documents
Termination person secretary overseas company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Patrick Mahon
Documents
Change company details overseas company
Date: 23 Jun 2010
Category: Other
Type: OSCH02
Change address: Change in Accounts Details 01/10 to 30/09 09Mths
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nicolaas Faure
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Andrew Powell
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Stephen Carlin
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nicholas Robert Landor
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Timothy Nicholas Scott Warren
Documents
Appoint person director overseas company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Christopher Alec Mcfadyen
Documents
Termination person director overseas company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Peter Thurling
Documents
Termination person director overseas company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Robert Smith
Documents
Change of name overseas by resolution with date
Date: 23 Jun 2010
Action Date: 14 Jun 2010
Category: Change-of-name
Type: OSNM01
Change name: Corovest international LIMITED
Change date: 2010-06-14
Documents
Change company details by uk establishment overseas company with change details
Date: 23 Jun 2010
Category: Other
Type: OSCH01
Change details: Corovest international LIMITED
Branch number: BR006938
Change date: 2010-06-14
Change type: Name Change
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 31/03/07 sennett mark
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: BR5
Description: BR006938 address change 08/01/07 2ND floor panton house 25 haymarket london SW1Y 4EN
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: BR3
Description: Change of address 01/08/06 groun
Documents
Accounts with accounts type full
Date: 23 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: BR6
Description: BR006938 pa partic 12/07/06 watters michael john hamilton house 3 regents walk ascot berkshire SL5 9JQ
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: BR3
Description: Change of address 23/06/03 2ND f
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: BR5
Description: BR006938 address change 08/12/03 13 charles ii street london SW1Y 4QU
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2003
Category: Incorporation
Type: BR1-PAR
Description: BR006938 par appointed watters michael john charlecombe lodge devenish road sunningale ascot SL5 9QT
Documents
Legacy
Date: 13 Feb 2003
Category: Incorporation
Type: BR1-BCH
Description: BR006938 registered
Documents
Legacy
Date: 13 Feb 2003
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 02371873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERNES NEST HOUSE,WORCESTERSHIRE,DY12 2ET
Number: | 02859354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REES DRIVE,STANMORE,HA7 4YN
Number: | 09625090 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HOPE STREET,MERSEYSIDE,WA12 9RQ
Number: | 10883481 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 BIRSE CRESCENT,NEASDEN,NW10 1SJ
Number: | 10523863 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW PRIVATE INVESTORS (PEAK RESORT) LIMITED PARTNERSHIP
1 NEW WALK PLACE,LEICESTER,LE1 6RU
Number: | LP017748 |
Status: | ACTIVE |
Category: | Limited Partnership |