- Company Overview for REDBRICK CITY ENTERTAINMENT LIMITED (06003802)
- Filing history for REDBRICK CITY ENTERTAINMENT LIMITED (06003802)
- People for REDBRICK CITY ENTERTAINMENT LIMITED (06003802)
- More for REDBRICK CITY ENTERTAINMENT LIMITED (06003802)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jan 2012 | AR01 |
Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
13 Jan 2012 | CH01 | Director's details changed for David Sigston Thompson on 1 November 2011 | |
13 Jan 2012 | CH03 | Secretary's details changed for Rosalind Patricia Anne Richold on 1 November 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 220 Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ on 16 November 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for David Sigston Thompson on 20 November 2009 | |
21 Dec 2010 | CH03 | Secretary's details changed for Rosalind Patricia Anne Richold on 20 November 2009 | |
21 Dec 2010 | AD01 | Registered office address changed from 9 Kelsall Terrace Leeds West Yorks LS6 1rd on 21 December 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for David Sigston Thompson on 19 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Feb 2008 | 363a | Return made up to 20/11/07; full list of members | |
15 Feb 2008 | 288c | Director's particulars changed | |
15 Feb 2008 | 288c | Secretary's particulars changed | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: harefield moor road bishop monkton north yorkshire HG3 3QF | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: hairfield moor road bishop monkton HG3 3QF | |
20 Nov 2006 | NEWINC | Incorporation |