Based in London, Redmeter Ltd was registered on 27 July 2006. There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Thomas Andrew | 04 October 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 November 2015 | |
DS01 - Striking off application by a company | 29 October 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AD01 - Change of registered office address | 13 August 2014 | |
AR01 - Annual Return | 06 August 2014 | |
RESOLUTIONS - N/A | 16 September 2013 | |
SH01 - Return of Allotment of shares | 16 September 2013 | |
RESOLUTIONS - N/A | 10 September 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 September 2013 | |
SH19 - Statement of capital | 10 September 2013 | |
CAP-SS - N/A | 10 September 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
CH01 - Change of particulars for director | 20 October 2010 | |
RESOLUTIONS - N/A | 12 October 2010 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
AR01 - Annual Return | 11 October 2010 | |
AP01 - Appointment of director | 04 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
AP03 - Appointment of secretary | 04 October 2010 | |
TM02 - Termination of appointment of secretary | 04 October 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AA01 - Change of accounting reference date | 06 January 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
AA - Annual Accounts | 29 May 2008 | |
225 - Change of Accounting Reference Date | 07 September 2007 | |
363a - Annual Return | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 16 August 2006 | Fully Satisfied |
N/A |