Advanced company searchLink opens in new window

RED MIST FILM LIMITED

Company number 06442293

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2011 DS01 Application to strike the company off the register
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2011 AA Total exemption full accounts made up to 31 March 2010
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr James Richardson on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Rupert Preston on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Mr James Richardson on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Allan Niblo on 30 November 2009
20 May 2009 AA Total exemption full accounts made up to 31 March 2009
20 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
25 Feb 2009 363a Return made up to 30/11/08; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from unit 18 the fashion centre huntington street nottingham NG1 3LH
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Dec 2007 287 Registered office changed on 18/12/07 from: unit 8, confetti 6-10 convent street nottingham NG1 3LL
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New secretary appointed;new director appointed
11 Dec 2007 288a New director appointed
10 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association