REDOWL GROUP UK LTD - READING BERKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-14 View Report
Capital. Capital allotment shares. 2021-11-23 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Persons with significant control. Cessation date: 2021-04-01. Psc name: Raytheon Technologies Corporation. 2021-04-14 View Report
Persons with significant control. Psc name: Francisco Partners Gp Vi Management, Llc. Notification date: 2021-04-01. 2021-04-14 View Report
Officers. Officer name: Laurie Lee O'brien. Appointment date: 2020-09-23. 2020-09-25 View Report
Officers. Officer name: Becky Kay Haislip. Termination date: 2020-09-23. 2020-09-25 View Report
Accounts. Accounts type full. 2020-09-03 View Report
Persons with significant control. Notification date: 2020-04-03. Psc name: Raytheon Technologies Corporation. 2020-07-29 View Report
Persons with significant control. Psc name: Raytheon Company. Cessation date: 2020-04-03. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-04-13 View Report
Persons with significant control. Psc name: Raytheon Company. Change date: 2019-11-19. 2019-11-19 View Report
Persons with significant control. Psc name: Raytheon Company. Notification date: 2016-04-06. 2019-11-19 View Report
Persons with significant control. Withdrawal date: 2019-11-19. 2019-11-19 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Officers. Officer name: Becky Kay Haislip. Appointment date: 2019-09-06. 2019-09-19 View Report
Officers. Termination date: 2019-09-06. Officer name: Lisa Susan Burns. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type full. 2019-01-28 View Report
Gazette. Gazette filings brought up to date. 2018-12-15 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Officers. Officer name: Director Ian Wilson. Change date: 2018-03-01. 2018-03-13 View Report
Officers. Officer name: Ms Lisa Susan Burns. Change date: 2018-03-01. 2018-03-12 View Report
Officers. Officer name: John Holmes. Appointment date: 2018-02-27. 2018-03-09 View Report
Officers. Termination date: 2018-02-27. Officer name: Ryan Matthew Mcqueeney. 2018-03-08 View Report
Officers. Officer name: Matthew Santangelo. Appointment date: 2018-02-27. 2018-03-06 View Report
Officers. Officer name: Director Ian Wilson. Appointment date: 2018-02-27. 2018-03-06 View Report
Address. Old address: Standard House Weyside Park, Catteshall Lane Godalming GU7 1XE United Kingdom. New address: 420 Thames Valley Park Reading Berkshire RG6 1PU. Change date: 2018-03-02. 2018-03-02 View Report
Officers. Termination date: 2018-02-27. Officer name: Guy Louis Filippelli. 2018-03-02 View Report
Officers. Officer name: Brian Michael White. Termination date: 2018-02-27. 2018-03-02 View Report
Officers. Appointment date: 2018-02-27. Officer name: Lisa Burns. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Change account reference date company current shortened. 2016-05-12 View Report
Incorporation. Capital: GBP 100 2016-04-05 View Report