Advanced company searchLink opens in new window

RED LINE DESIGN LIMITED

Company number 06652706

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
17 Mar 2013 AA Total exemption small company accounts made up to 30 June 2011
18 Oct 2012 AD01 Registered office address changed from 1 Lyric Square Hammersmith London London W6 0NB United Kingdom on 18 October 2012
08 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Michael Loistl as a director
15 Aug 2011 AP01 Appointment of Ms. Lauza Loistl as a director
15 Aug 2011 AP01 Appointment of Ms. Lauza Loistl as a director
14 Aug 2011 TM01 Termination of appointment of Michael Loistl as a director
05 May 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
12 Sep 2010 CH01 Director's details changed for Mr Michael Loistl on 1 October 2009
12 Sep 2010 AD01 Registered office address changed from 1 Hammersmith Grove London W6 0NB on 12 September 2010
19 Aug 2010 AR01 Annual return made up to 22 July 2009 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Aug 2009 288c Director's Change of Particulars / michael loistl / 01/04/2009 / HouseName/Number was: flat 710, now: 41; Street was: frobisher house, now: frederick court 30 duke of york square; Area was: dolphin square, now: ; Post Code was: SW1V 3LW, now: SW3 4LZ
10 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
06 Oct 2008 287 Registered office changed on 06/10/2008 from grant thornton house 202 silbury boulevard milton keynes buckinghamshire MK9 1LW
12 Aug 2008 CERTNM Company name changed loistl consult LIMITED\certificate issued on 13/08/08
22 Jul 2008 NEWINC Incorporation