- Company Overview for RED DESIGN UK LIMITED (04071015)
- Filing history for RED DESIGN UK LIMITED (04071015)
- People for RED DESIGN UK LIMITED (04071015)
- Charges for RED DESIGN UK LIMITED (04071015)
- Insolvency for RED DESIGN UK LIMITED (04071015)
- More for RED DESIGN UK LIMITED (04071015)
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
|
|
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
|
|
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
|
|
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 |