- Company Overview for REDFIELD MARKETS LIMITED (10754796)
- Filing history for REDFIELD MARKETS LIMITED (10754796)
- People for REDFIELD MARKETS LIMITED (10754796)
- More for REDFIELD MARKETS LIMITED (10754796)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | AD01 | Registered office address changed from Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN United Kingdom to Michael Kyprianou & Co. (London) Limited, Office 712, Tower 42 25 Old Broad Street London EC2N 1HN on 24 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from Kyprianou Law Firm Dawson House 5 Jewry Street London EC3N 2EX to Office 712, Tower 42, 25 Old Broad Street London EC2N 1HN on 18 May 2021 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
30 Dec 2019 | PSC07 | Cessation of Vera Nachkova Andonova as a person with significant control on 19 June 2017 | |
30 Dec 2019 | PSC05 | Change of details for Tradeplus Solutions Limited as a person with significant control on 19 June 2017 | |
02 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Kyprianou Law Firm Dawson House 5 Jewry Street London EC3N 2EX on 2 December 2019 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 Dec 2019 | RT01 | Administrative restoration application | |
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Corporo Limited as a secretary on 8 February 2018 | |
26 Sep 2017 | AP01 | Appointment of Mrs Stefka Nedelcheva Ivanova as a director on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Vera Nachkova Andonova as a director on 19 September 2017 | |
19 Sep 2017 | AP04 | Appointment of Corporo Limited as a secretary on 18 September 2017 |