Redhill
Surrey
RH1 6EQ
Director Name | Andrew Stephen Christopher Riley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 The Ridings Kingswood Surrey KT20 6HJ |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (3 pages) |
22 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
31 August 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
28 July 2016 | Director's details changed for Andrew Stephen Christopher Riley on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Andrew Stephen Christopher Riley on 25 July 2016 (2 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 19 October 2015 (1 page) |
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
11 February 2015 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
11 February 2015 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
11 February 2015 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|