Reddicroft
Sutton Coldfield
West Midlands
B73 6AZ
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Francesco Benucci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,624 |
Cash | £19,722 |
Current Liabilities | £20,265 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (14 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Declaration of solvency (5 pages) |
19 March 2020 | Appointment of a voluntary liquidator (3 pages) |
19 March 2020 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 March 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 April 2019 | Notification of Angela Benucci as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Change of details for Mrs Angela Benucci as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Change of details for Mr Francesco Benucci as a person with significant control on 30 April 2019 (2 pages) |
27 March 2019 | Change of details for Mr Francesco Benucci as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Francesco Benucci on 26 March 2019 (2 pages) |
9 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
26 July 2017 | Director's details changed for Mr Francesco Benucci on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Francesco Benucci on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Francesco Benucci as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Francesco Benucci as a person with significant control on 26 July 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|