Advanced company searchLink opens in new window

RED DESIGN UK LIMITED

Company number 04071015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
17 Nov 2010 600 Appointment of a voluntary liquidator
17 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
17 Nov 2010 4.20 Statement of affairs with form 4.19
03 Nov 2010 AD01 Registered office address changed from Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 3 November 2010
17 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
10 Aug 2010 AD02 Register inspection address has been changed
01 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
21 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Alastair Reid on 1 September 2009
24 Sep 2009 88(2) Ad 11/09/09 gbp si 90@1=90 gbp ic 10/100
24 Sep 2009 288b Appointment Terminated Director edward templeton
17 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
13 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2008 363a Return made up to 13/09/08; full list of members
06 Nov 2008 288b Appointment Terminated Secretary emma sola
06 Nov 2008 288c Director's Change of Particulars / alastair reid / 01/10/2008 / HouseName/Number was: , now: 36; Street was: flat g 66 lansdowne place, now: eaton manor; Area was: , now: hove the drive; Post Town was: hove, now: brighton; Region was: , now: east sussex; Post Code was: BN3 1FG, now: BN3 3PT; Country was: , now: uk
01 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from europa house goldstone villas hove east sussex BN3 3RQ
19 Sep 2007 88(2)R Ad 13/09/07--------- £ si 8@1
17 Sep 2007 363a Return made up to 13/09/07; full list of members
17 Sep 2007 288c Director's particulars changed
10 Sep 2007 288a New director appointed