Advanced company searchLink opens in new window

RED LABEL LIMITED

Company number 06710252

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)
19 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
19 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
05 Mar 2015 TM01 Termination of appointment of Vishal Chagan as a director on 6 February 2015
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
23 Jan 2015 AD01 Registered office address changed from 5 Spalding Street Leicester Leicestershire LE5 4PH to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 23 January 2015
21 Jan 2015 TM01 Termination of appointment of Sangita Chagan as a director on 1 October 2014
21 Jan 2015 AP01 Appointment of Mr. Vishal Chagan as a director on 1 October 2014
29 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
03 Oct 2013 TM02 Termination of appointment of Vishal Chagan as a secretary
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Sangita Chagan on 29 September 2012
01 Oct 2012 CH01 Director's details changed for Sangita Chagan on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from 3a Spalding Street Leicester Leicestershire LE5 4PH United Kingdom on 1 October 2012
01 Oct 2012 CH03 Secretary's details changed for Vishal Chagan on 1 October 2012
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Jun 2011 TM01 Termination of appointment of Vishal Chagan as a director