Redeeming Features Ltd was founded on 23 August 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Wiseman, Nathanael, Doring, Dagmar, Theakston, Claire in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WISEMAN, Nathanael | 23 August 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DORING, Dagmar | 23 August 2006 | 01 August 2009 | 1 |
THEAKSTON, Claire | 01 August 2009 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 October 2020 | |
AD01 - Change of registered office address | 07 October 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 04 October 2019 | |
AD01 - Change of registered office address | 01 August 2019 | |
AA - Annual Accounts | 29 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 November 2018 | |
CS01 - N/A | 11 November 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 21 May 2016 | |
AD01 - Change of registered office address | 16 February 2016 | |
SH01 - Return of Allotment of shares | 13 January 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AD01 - Change of registered office address | 23 June 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AD01 - Change of registered office address | 13 February 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
TM02 - Termination of appointment of secretary | 04 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 December 2010 | |
TM02 - Termination of appointment of secretary | 15 September 2010 | |
AP03 - Appointment of secretary | 15 September 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 12 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2007 | |
363a - Annual Return | 12 September 2007 | |
NEWINC - New incorporation documents | 23 August 2006 |