Advanced company searchLink opens in new window

RED ROOM SOLUTIONS LIMITED

Company number 05751448

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
29 Jul 2015 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN to Birchin Court 20 Birchin Lane London EC3V 9DU on 29 July 2015
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AA Total exemption full accounts made up to 31 March 2013
28 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jul 2015 AA Total exemption full accounts made up to 31 March 2014
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
18 Mar 2015 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
18 Mar 2015 CH01 Director's details changed for Mr Francis Xavier O'connor on 18 March 2015
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2014 AA Total exemption full accounts made up to 31 March 2012
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 6
31 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2012 AA Total exemption full accounts made up to 31 March 2011
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 CH04 Secretary's details changed for Carrington Corporate Services Ltd on 28 March 2012
28 Mar 2012 AD01 Registered office address changed from No 8 Gainsborough Court Skipton North Yorkshire BD23 1QG England on 28 March 2012
29 Feb 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England on 29 February 2012
22 Jun 2011 AD01 Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom on 22 June 2011