- Company Overview for RED STONE BUSINESS CENTRES LTD. (03065610)
- Filing history for RED STONE BUSINESS CENTRES LTD. (03065610)
- People for RED STONE BUSINESS CENTRES LTD. (03065610)
- More for RED STONE BUSINESS CENTRES LTD. (03065610)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
29 Jan 2020 | DS01 | Application to strike the company off the register | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Daphne Yaffa Barber on 30 October 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Geoffrey David Barber as a director on 7 September 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 May 2016 | AP01 | Appointment of Mrs Daphne Yaffa Barber as a director on 25 April 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Neill Hugo Simon Barber on 17 June 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | MISC | Section 519 | |
11 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Neill Hugo Simon Barber on 7 June 2013 | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders |