REDSAX MUSIC EVENTS LTD

Unit 3 , 1st Floor 6-7 St Mary At Hill, London, EC3R 8EE, United Kingdom
StatusDISSOLVED
Company No.09032998
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 13 days

SUMMARY

REDSAX MUSIC EVENTS LTD is an dissolved private limited company with number 09032998. It was incorporated 10 years, 1 month, 18 days ago, on 09 May 2014 and it was dissolved 2 years, 13 days ago, on 14 June 2022. The company address is Unit 3 , 1st Floor 6-7 St Mary At Hill, London, EC3R 8EE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic David Quarato

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harrison Van Baalen

Termination date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harrison Van Baalen

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic David Quarato

Termination date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Synergy (Secretaries) Ltd

Termination date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Unit 3 , 1st Floor 6-7 st Mary at Hill London EC3R 8EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: Cariocca Business Park 2 Sawley Rd Manchester M40 8BB England

New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

New address: Cariocca Business Park 2 Sawley Rd Manchester M40 8BB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Synergy (Secretaries) Ltd

Appointment date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company

Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Synergy (Secretaries) Ltd

Termination date: 2014-11-07

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARJUN CONSULTANTS LTD

18 HERMITAGE CLOSE,SLOUGH,SL3 7RN

Number:09754230
Status:ACTIVE
Category:Private Limited Company

BLESSED LITTLE DEVELOPERS NURSERY LTD.

226 MITCHAM ROAD,LONDON,SW17 9NN

Number:11097467
Status:ACTIVE
Category:Private Limited Company

ELKAY CAPITAL LLP

73 CORNHILL,LONDON,EC3V 3QQ

Number:OC330399
Status:ACTIVE
Category:Limited Liability Partnership

EVERS PROPERTY MANAGEMENT LIMITED

3 BANTOCK CLOSE,MILTON KEYNES,MK7 8DS

Number:11084760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KM PHONES LIMITED

239 ST. SAVIOURS ROAD,BIRMINGHAM,B8 1EP

Number:10569405
Status:ACTIVE
Category:Private Limited Company

SUMMER STREET THE MUSICAL LTD

503 MARC BRUNEL HOUSE,LONDON,E1W 3PA

Number:11511576
Status:ACTIVE
Category:Private Limited Company

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