- Company Overview for J RED ENTERPRISES LIMITED (05993059)
- Filing history for J RED ENTERPRISES LIMITED (05993059)
- People for J RED ENTERPRISES LIMITED (05993059)
- More for J RED ENTERPRISES LIMITED (05993059)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Jan 2010 | AR01 |
Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for James John Redmond on 1 October 2009 | |
28 Jan 2010 | CH03 | Secretary's details changed for Miss Lisa Simpson on 1 October 2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
19 Nov 2008 | 288a | Secretary appointed miss lisa simpson | |
19 Nov 2008 | 288c | Director's Change of Particulars / james redmond / 01/11/2008 / HouseName/Number was: 47, now: 30; Street was: new town road, now: crozier avenue; Post Code was: CM23 3SB, now: CM23 4NZ; Country was: , now: united kingdom | |
19 Nov 2008 | 288b | Appointment Terminated Secretary jacques & associates LIMITED | |
27 Aug 2008 | 288c | Director's Change of Particulars / james redmond / 20/08/2008 / Middle Name/s was: , now: john; HouseName/Number was: , now: 47; Street was: 13 cherry gardens, now: new town road; Post Town was: bishops stortford, now: bishop's stortford; Post Code was: CM23 2AJ, now: CM23 3SB | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP | |
11 Mar 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
06 Mar 2008 | 363a | Return made up to 09/11/07; full list of members | |
29 Nov 2006 | 88(2)R | Ad 09/11/06--------- £ si 1@1=1 £ ic 1/2 | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 288b | Director resigned | |
29 Nov 2006 | 288a | New secretary appointed | |
29 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | NEWINC | Incorporation |