- Company Overview for RED MAIL LIMITED (02689281)
- Filing history for RED MAIL LIMITED (02689281)
- People for RED MAIL LIMITED (02689281)
- Charges for RED MAIL LIMITED (02689281)
- Insolvency for RED MAIL LIMITED (02689281)
- More for RED MAIL LIMITED (02689281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
18 Jan 2016 | 4.70 | Declaration of solvency | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 January 2016 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Jan 2015 | CERTNM |
Company name changed cyc logistics & distribution LIMITED\certificate issued on 09/01/15
|
|
07 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr John Edward Sinclair on 18 February 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Helen Louise Fry on 18 February 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Nicholas John Hayes on 18 February 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Dean Ali on 18 February 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Mr Anthony Robert Fry on 18 February 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Anthony Robert Fry on 18 February 2012 | |
09 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 |