- Company Overview for RED LINE DESIGN LIMITED (06652706)
- Filing history for RED LINE DESIGN LIMITED (06652706)
- People for RED LINE DESIGN LIMITED (06652706)
- More for RED LINE DESIGN LIMITED (06652706)
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
|
|
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 |