About

Registered Number: 06063098
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Redsky It (Birmingham) Ltd was registered on 23 January 2007 and has its registered office in Berkshire. There are no directors listed for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 24 March 2016
RP04 - N/A 23 March 2016
RP04 - N/A 23 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 March 2016
RP04 - N/A 09 March 2016
RP04 - N/A 09 March 2016
RP04 - N/A 09 March 2016
RP04 - N/A 09 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 March 2015
AAMD - Amended Accounts 26 February 2015
AAMD - Amended Accounts 26 February 2015
AAMD - Amended Accounts 26 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AP02 - Appointment of corporate director 20 February 2015
AP01 - Appointment of director 20 February 2015
AD01 - Change of registered office address 20 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
225 - Change of Accounting Reference Date 01 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.