- Company Overview for RED SKIN RECORDS LIMITED (06010391)
- Filing history for RED SKIN RECORDS LIMITED (06010391)
- People for RED SKIN RECORDS LIMITED (06010391)
- More for RED SKIN RECORDS LIMITED (06010391)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2011 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2011-02-09
|
|
09 Feb 2011 | AP01 | Appointment of Mr Terrence O'neil Chin Smith as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Christopher Guyler as a director | |
09 Feb 2011 | CH01 | Director's details changed for Simon John Claridge on 9 February 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | CH01 | Director's details changed for Miss Sarah Benderton on 29 October 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
16 Feb 2010 | TM01 | Termination of appointment of Simon Claridge as a director | |
15 Feb 2010 | AP01 | Appointment of Miss Sarah Benderton as a director | |
15 Feb 2010 | CH01 | Director's details changed for Mr Simon Claridge on 12 February 2010 | |
15 Feb 2010 | TM02 | Termination of appointment of Simon Claridge as a secretary | |
15 Feb 2010 | CH01 | Director's details changed for Mr Charlotte Atherton on 12 February 2010 | |
15 Feb 2010 | TM02 | Termination of appointment of Simon Claridge as a secretary | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jun 2009 | 288b | Appointment Terminate, Director Konrad Meachum Logged Form | |
06 Apr 2009 | 288b | Appointment Terminated Director christopher diplock | |
06 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from seabwone 9 greatham road findon valley worthing west sussex BN14 0BJ | |
23 May 2008 | 288a | Director appointed mrs charlotte atherton | |
15 Jan 2008 | 288a | New secretary appointed |