Advanced company searchLink opens in new window

RED RUM LIMITED

Company number 05395204

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 288c Director's Change of Particulars / stanley martin / 02/06/2009 / HouseName/Number was: 3, now: 14; Street was: fosmaen house, now: western avenue; Area was: golden mile view, now: ; Post Code was: NP20 3PD, now: NP20 3SL
25 Mar 2009 363a Return made up to 16/03/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 288c Director's Change of Particulars / stanley martin / 21/05/2008 / HouseName/Number was: , now: 3; Street was: 7 cresswell gardens, now: fosmaen house; Area was: , now: golden mile view; Post Town was: dumfries, now: newport; Region was: dumfriesshire, now: gwent; Post Code was: DG1 2HH, now: NP20 3PD; Country was: , now: united kingdom
17 Mar 2008 363a Return made up to 16/03/08; full list of members
20 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 288b Secretary resigned
19 Mar 2007 363a Return made up to 16/03/07; full list of members
12 Jan 2007 288c Secretary's particulars changed
19 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
19 Jun 2006 363a Return made up to 16/03/06; full list of members
24 Jun 2005 288c Secretary's particulars changed
13 May 2005 288a New director appointed
13 May 2005 88(2)R Ad 11/04/05--------- £ si 1@1=1 £ ic 1/2
18 Mar 2005 288b Director resigned
16 Mar 2005 NEWINC Incorporation