Advanced company searchLink opens in new window

REDSCORE LIMITED

Company number 06085462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
19 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
17 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Aug 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 8 February 2010
08 Feb 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 8 February 2010
29 May 2009 AA Accounts for a dormant company made up to 28 February 2009
06 Mar 2009 363a Return made up to 06/02/09; full list of members
08 Oct 2008 288a Director appointed mr. Paul andy williams
07 Apr 2008 AA Total exemption small company accounts made up to 29 February 2008
13 Feb 2008 363a Return made up to 06/02/08; full list of members
07 Mar 2007 88(2)R Ad 14/02/07--------- £ si 999@1=999 £ ic 1/1000
14 Feb 2007 287 Registered office changed on 14/02/07 from: 2ND floor 93A rivington street london EC2A 3AY
14 Feb 2007 288a New secretary appointed
14 Feb 2007 288a New director appointed