- Company Overview for RED SQUIRREL COMMUNICATIONS LIMITED (06765582)
- Filing history for RED SQUIRREL COMMUNICATIONS LIMITED (06765582)
- People for RED SQUIRREL COMMUNICATIONS LIMITED (06765582)
- More for RED SQUIRREL COMMUNICATIONS LIMITED (06765582)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Jan 2020 | AP01 | Appointment of Mr Haydn Evans as a director on 1 January 2020 | |
18 Dec 2019 | PSC01 | Notification of Haydn Evans as a person with significant control on 1 April 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
12 Dec 2019 | TM01 | Termination of appointment of Nicholas David Jonathan Samuels as a director on 1 April 2019 | |
12 Dec 2019 | PSC07 | Cessation of Nicholas Samuels as a person with significant control on 1 April 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB England to Raglan House Malthouse Avenue Pontprennau Cardiff CF23 8BA on 12 December 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Nicholas David Jonathan Samuels on 18 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 1st Floor Flat 41 Cheshire Road London N22 8JJ England to 1st Floor 135 Notting Hill Gate London W11 3LB on 18 September 2018 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | AD01 | Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to 1st Floor Flat 41 Cheshire Road London N22 8JJ on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Nicholas Samuals as a person with significant control on 14 September 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
17 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |