Advanced company searchLink opens in new window

RED EMERALD SUB 1 LIMITED

Company number 06485573

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Apr 2014 CERTNM Company name changed cowen accountants LIMITED\certificate issued on 28/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-25
09 Jan 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
03 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
26 Apr 2013 TM01 Termination of appointment of Deborah Lynn Winfield as a director on 26 April 2013
27 Mar 2013 AA Accounts made up to 30 September 2012
28 Sep 2012 AP01 Appointment of Mrs Deborah Lynn Winfield as a director on 28 September 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mrs Dipa Jitesh Shah Patel as a director on 1 August 2012
28 Aug 2012 CERTNM Company name changed emerald chilli LIMITED\certificate issued on 28/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-24
24 Aug 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 September 2012
24 Aug 2012 AA Accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Sep 2011 AA Accounts made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Feb 2011 CH03 Secretary's details changed for Ms Dipa Jitesh Shah Patel on 1 January 2011
28 Feb 2011 CH01 Director's details changed for Jitesh Patel on 1 January 2011
12 Aug 2010 AA Accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
28 Oct 2009 AA Accounts made up to 31 January 2009