Download leads from Nexok and grow your business. Find out more

Redbridge IT Consultancy Ltd

Documents

Total Documents16
Total Pages34

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off
15 August 2017Final Gazette dissolved via compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
1 July 2016Registered office address changed from 4 Wood End Gardens Northolt Middlesex UB5 4QH England to 6B Ranelagh Road Wembley Middlesex HA0 4TP on 1 July 2016
1 July 2016Registered office address changed from 4 Wood End Gardens Northolt Middlesex UB5 4QH England to 6B Ranelagh Road Wembley Middlesex HA0 4TP on 1 July 2016
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
9 March 2016Registered office address changed from 63 Mulberry Way Ilford Essex IG6 1EU England to 4 Wood End Gardens Northolt Middlesex UB5 4QH on 9 March 2016
9 March 2016Appointment of Mr Anand Parimal Joshi as a director on 8 March 2016
9 March 2016Registered office address changed from 63 Mulberry Way Ilford Essex IG6 1EU England to 4 Wood End Gardens Northolt Middlesex UB5 4QH on 9 March 2016
9 March 2016Termination of appointment of Poonam Das as a director on 8 March 2016
9 March 2016Termination of appointment of Poonam Das as a director on 8 March 2016
9 March 2016Appointment of Mr Anand Parimal Joshi as a director on 8 March 2016
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing