- Company Overview for REDFRIDGE LIMITED (04712898)
- Filing history for REDFRIDGE LIMITED (04712898)
- People for REDFRIDGE LIMITED (04712898)
- Insolvency for REDFRIDGE LIMITED (04712898)
- More for REDFRIDGE LIMITED (04712898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2011 | AD01 | Registered office address changed from 101 Chalton Street London NW1 1SP on 7 October 2011 | |
01 Nov 2007 | 4.31 | Appointment of a liquidator | |
30 Sep 2007 | COCOMP | Order of court to wind up | |
31 Jul 2007 | DISS6 | Strike-off action suspended | |
06 Jun 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
15 Apr 2004 | 363s | Return made up to 26/03/04; full list of members | |
15 Mar 2004 | 288a | New director appointed | |
25 Sep 2003 | 88(2)R | Ad 10/09/03--------- £ si 99@1=99 £ ic 90/189 | |
23 Apr 2003 | 88(2)R | Ad 11/04/03--------- £ si 89@1=89 £ ic 1/90 | |
23 Apr 2003 | 288c | Secretary's particulars changed | |
23 Apr 2003 | 288b | Director resigned | |
01 Apr 2003 | 288a | New secretary appointed | |
01 Apr 2003 | 288a | New director appointed | |
31 Mar 2003 | 288b | Secretary resigned | |
31 Mar 2003 | 288b | Director resigned | |
31 Mar 2003 | 288a | New director appointed | |
26 Mar 2003 | NEWINC | Incorporation |