Advanced company searchLink opens in new window

RED EIGHT FX LIMITED

Company number 05009157

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)
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
  • GBP 1,000
28 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Sep 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-07
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