Advanced company searchLink opens in new window

RED CARPET GLAMOUR LTD.

Company number 05258860

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
20 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2016 AD01 Registered office address changed from Suite 101 405 Kings Road London SW10 0BB to C/O Jude's Accountancy Services Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ on 7 November 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AD02 Register inspection address has been changed from 1 Green Street Mayfair London W1K 6RG United Kingdom to C/O Jude's Accountancy Services Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ
21 May 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Ms Ceril Campbell on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from Flat 10 Hudson House Hortensia Road London SW10 0QR to Suite 101 405 Kings Road London SW10 0BB on 10 December 2014
21 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Flat 10 Hudson House Hortensia Road London SW10 0QR on 21 October 2014
29 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
22 Oct 2013 AD01 Registered office address changed from 1 Green Street Mayfair London W1K 6RG on 22 October 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010