- Company Overview for RED SUN BARS LIMITED (06663042)
- Filing history for RED SUN BARS LIMITED (06663042)
- People for RED SUN BARS LIMITED (06663042)
- Charges for RED SUN BARS LIMITED (06663042)
- More for RED SUN BARS LIMITED (06663042)
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) |
---|---|---|---|
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
05 Sep 2010 | AD01 | Registered office address changed from C/O Orange Sun Services Limited Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 September 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
26 Feb 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
01 Feb 2010 | CERTNM |
Company name changed orange sun bars LIMITED\certificate issued on 01/02/10
|
|
01 Feb 2010 | CONNOT | Change of name notice | |
01 Feb 2010 | AP03 | Appointment of Mr Paul Tobin as a secretary | |
28 Nov 2009 | CERTNM |
Company name changed blakey bars LIMITED\certificate issued on 28/11/09
|
|
28 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | AD01 | Registered office address changed from Westwood Farm Clacket Lane Westerham Kent TN16 4EP United Kingdom on 20 November 2009 | |
20 Nov 2009 | TM02 | Termination of appointment of Richard Wigham as a secretary | |
20 Nov 2009 | CH01 | Director's details changed for Mr Richard Paul Martin Wigham on 20 November 2009 | |
20 Nov 2009 | AP01 | Appointment of Mr Stephen Lewis Brook as a director |