-
REDSPUR (DOLLAR BAY) LIMITED - 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Company Information
- Company registration number
- 05921853
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 55 Loudoun Road
- St John's Wood
- London
- NW8 0DL 55 Loudoun Road, St John's Wood, London, NW8 0DL UK
Management
- Managing Directors
- BARNETT, David Melvyn
- PHILLIPS, Christopher Robin Leslie
- SCHUETT, Baerbel
- SONING, Robert Daniel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-01
- Dissolved on
- 2020-03-17
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- London & Newcastle Capital Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LONDON & NEWCASTLE (DOLLAR BAY) LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2017-12-31
-
REDSPUR (DOLLAR BAY) LIMITED Company Description
- REDSPUR (DOLLAR BAY) LIMITED is a ltd registered in United Kingdom with the Company reg no 05921853. Its current trading status is "closed". It was registered 2006-09-01. It was previously called LONDON & NEWCASTLE (DOLLAR BAY) LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2017-12-31.It can be contacted at 55 Loudoun Road .
Get REDSPUR (DOLLAR BAY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redspur (Dollar Bay) Limited - 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Did you know? kompany provides original and official company documents for REDSPUR (DOLLAR BAY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-17) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
gazette-notice-voluntary (2019-12-31) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-12-24) - DS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
notification-of-a-person-with-significant-control (2017-09-06) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-05) - PSC09
-
confirmation-statement-with-updates (2017-09-05) - CS01
-
change-person-director-company-with-change-date (2017-04-20) - CH01
-
change-person-director-company-with-change-date (2017-02-09) - CH01
keyboard_arrow_right 2016
-
resolution (2016-12-07) - RESOLUTIONS
-
change-of-name-notice (2016-12-07) - CONNOT
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
-
change-person-director-company-with-change-date (2013-10-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-11) - AR01
-
change-corporate-secretary-company-with-change-date (2012-10-11) - CH04
-
termination-director-company-with-name (2012-10-08) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-09-26) - AD01
-
auditors-resignation-company (2012-06-26) - AUD
-
accounts-with-accounts-type-full (2012-09-26) - AA
keyboard_arrow_right 2011
-
legacy (2011-07-13) - MG02
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
accounts-with-accounts-type-full (2011-10-05) - AA
-
change-person-director-company-with-change-date (2011-10-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
change-person-director-company-with-change-date (2011-06-17) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-24) - AR01
-
accounts-with-accounts-type-full (2010-06-01) - AA
-
appoint-person-director-company-with-name (2010-04-09) - AP01
-
legacy (2010-04-03) - MG01
-
accounts-with-accounts-type-full (2010-03-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-03) - 363a
-
legacy (2009-07-15) - 288b
-
legacy (2009-04-27) - 288b
-
legacy (2009-03-18) - 288c
keyboard_arrow_right 2008
-
resolution (2008-01-07) - RESOLUTIONS
-
legacy (2008-04-08) - 287
-
legacy (2008-04-08) - 288a
-
legacy (2008-10-08) - 288b
-
legacy (2008-10-08) - 353
-
legacy (2008-10-08) - 363a
-
accounts-with-accounts-type-full (2008-07-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 288a
-
resolution (2007-01-18) - RESOLUTIONS
-
certificate-change-of-name-company (2007-04-04) - CERTNM
-
legacy (2007-10-19) - 363a
-
legacy (2007-04-10) - 288b
-
legacy (2007-04-20) - 288c
-
legacy (2007-04-20) - 395
-
legacy (2007-04-27) - 288c
-
legacy (2007-08-30) - 395
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 395
-
memorandum-articles (2006-10-18) - MEM/ARTS
-
certificate-change-of-name-company (2006-09-25) - CERTNM
-
legacy (2006-09-25) - 225
-
legacy (2006-09-25) - 353
-
incorporation-company (2006-09-01) - NEWINC