- Company Overview for RED COVER LIMITED (03885096)
- Filing history for RED COVER LIMITED (03885096)
- People for RED COVER LIMITED (03885096)
- Charges for RED COVER LIMITED (03885096)
- Insolvency for RED COVER LIMITED (03885096)
- More for RED COVER LIMITED (03885096)
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) |
---|---|---|---|
24 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2013 | 4.43 | Notice of final account prior to dissolution | |
29 Aug 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 20TH june 2012 | |
19 Sep 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2011 | |
16 Sep 2011 | 1.4 | Notice of completion of voluntary arrangement | |
16 Sep 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2011 | |
10 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2011 | 4.31 | Appointment of a liquidator | |
15 Jul 2011 | COCOMP | Order of court to wind up | |
08 Jul 2011 | AD01 | Registered office address changed from 19 Britton Street London EC1M 5NZ on 8 July 2011 | |
17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2011 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-02-09
|
|
09 Feb 2011 | TM02 | Termination of appointment of Hiten Savla as a secretary | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Sarah Caroline Stevens Griffiths on 27 December 2009 | |
20 Nov 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
15 Sep 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2009 | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 7 aura house 53 oldridge road london SW12 8PP | |
03 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Aug 2008 | 288b | Appointment Terminated Director mark bezodis | |
21 Jul 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |