- Company Overview for REDHEAD DESIGNS LIMITED (03791126)
- Filing history for REDHEAD DESIGNS LIMITED (03791126)
- People for REDHEAD DESIGNS LIMITED (03791126)
- More for REDHEAD DESIGNS LIMITED (03791126)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 21 February 2014 | |
08 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Kenton White as a director | |
20 Nov 2012 | CONNOT | Change of name notice | |
02 Nov 2012 | AP01 | Appointment of Mr Richard Ririe as a director | |
26 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
18 Jun 2009 | 288a | Secretary appointed clarkson cleaver & bowes LIMITED | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Aug 2008 | 363a | Return made up to 17/06/08; full list of members | |
05 Aug 2008 | 288a | Secretary appointed clarkson cleaver and bowes LTD | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 3 bull lane st ives cambridgeshire PE27 5AX | |
28 Jul 2008 | 288b | Appointment terminated secretary paul hill | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
26 Jun 2007 | 363a | Return made up to 17/06/07; full list of members | |
11 Oct 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
27 Jun 2006 | 363a | Return made up to 17/06/06; full list of members |