- Company Overview for RED EIGHT FX LIMITED (05009157)
- Filing history for RED EIGHT FX LIMITED (05009157)
- People for RED EIGHT FX LIMITED (05009157)
- More for RED EIGHT FX LIMITED (05009157)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2013 | DS01 | Application to strike the company off the register | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | TM01 | Termination of appointment of Alan John Davey as a director on 24 July 2012 | |
25 Jul 2012 | TM02 | Termination of appointment of Alan John Davey as a secretary on 24 July 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Alan John Davey on 7 January 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Andrew Whitby on 7 January 2011 | |
28 Feb 2011 | CH03 | Secretary's details changed for Alan John Davey on 7 January 2011 | |
22 Aug 2010 | CH01 | Director's details changed for Andrew Whitby on 11 August 2010 | |
22 Aug 2010 | CH01 | Director's details changed for Alan John Davey on 11 August 2010 | |
22 Aug 2010 | CH03 | Secretary's details changed for Alan John Davey on 11 August 2010 | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
03 Jun 2009 | AA | Accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 07/01/09; no change of members | |
03 Apr 2009 | 288c | Director and Secretary's Change of Particulars / alan davey / 31/12/2008 / HouseName/Number was: , now: flat 2 marsault court; Street was: flat 16, now: 11 kew foot road; Area was: 4 cramer street, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: W1U 4DZ, now: TW9 2SS | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 67-69 george street london W1U 8LT | |
03 Jul 2008 | AA | Accounts made up to 31 January 2008 |