REDEFINE INTERNATIONAL GROUP SERVICES LIMITED

Ist Floor Ist Floor, Dublin 2, Ireland
StatusCONVERTED-CLOSED
Company No.FC024374
Category
Incorporated01 Oct 2002
Age21 years, 8 months, 3 days
JurisdictionUnited Kingdom
Dissolution24 Feb 2023
Years1 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

View document PDF

Liquidation appointment of liquidator overseas

Date: 25 Feb 2021

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 25 Feb 2021

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Carlin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Linda Culletow

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gavan Ryan

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Watters

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: O'donovan Stewart Secretarial Limited

Documents

View document PDF

Termination person secretary overseas company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Patrick Mahon

Documents

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicolaas Faure

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew Powell

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Carlin

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Robert Landor

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy Nicholas Scott Warren

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Alec Mcfadyen

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Thurling

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/07 sennett mark

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: BR3

Description: Change of address 01/08/06 groun

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: BR3

Description: Change of address 23/06/03 2ND f

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2003

Category: Incorporation

Type: BR1-BCH

Description: BR006938 registered

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BAYWORK LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02371873
Status:ACTIVE
Category:Private Limited Company

COMMUNITY WORLD LIMITED

HERNES NEST HOUSE,WORCESTERSHIRE,DY12 2ET

Number:02859354
Status:ACTIVE
Category:Private Limited Company

DV SECURITY LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:09625090
Status:ACTIVE
Category:Private Limited Company

MAJ TRANSPORT LTD

32 HOPE STREET,MERSEYSIDE,WA12 9RQ

Number:10883481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAROXA LTD

6 BIRSE CRESCENT,NEASDEN,NW10 1SJ

Number:10523863
Status:ACTIVE
Category:Private Limited Company
Number:LP017748
Status:ACTIVE
Category:Limited Partnership

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