- Company Overview for RED BOX PROPERTIES LTD (06287894)
- Filing history for RED BOX PROPERTIES LTD (06287894)
- People for RED BOX PROPERTIES LTD (06287894)
- Charges for RED BOX PROPERTIES LTD (06287894)
- More for RED BOX PROPERTIES LTD (06287894)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
06 Jul 2022 | PSC07 | Cessation of Geoffery Sellick as a person with significant control on 30 April 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Geoffery Sellick as a director on 31 May 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Geoffery Sellick as a person with significant control on 1 August 2021 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 7 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton TA4 1EL England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 April 2022 | |
28 Jun 2021 | PSC04 | Change of details for Mr Geoffery Sellick as a person with significant control on 25 May 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
25 Jun 2021 | CH01 | Director's details changed for Geoffery Sellick on 25 May 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Geoffrey David Sellick on 27 May 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Geoffrey David Sellick as a person with significant control on 27 May 2021 | |
12 May 2021 | PSC04 | Change of details for Mr Geoffrey David Sellick as a person with significant control on 12 May 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 95 Queensway Taunton TA1 4NJ England to Rumwell Hall Rumwell Taunton TA4 1EL on 5 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
05 Aug 2019 | TM02 | Termination of appointment of Susan Joanne Lewis as a secretary on 1 August 2019 | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 3 Rose Cottages Langford Budville Wellington Somerset TA21 0rd to 95 Queensway Taunton TA1 4NJ on 21 December 2018 |