- Company Overview for RED PANACHE LIMITED (06774453)
- Filing history for RED PANACHE LIMITED (06774453)
- People for RED PANACHE LIMITED (06774453)
- More for RED PANACHE LIMITED (06774453)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | AD01 | Registered office address changed from Lowgate Centre 76-78 Lowgate Hull HU1 1HP United Kingdom on 26 May 2011 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Apr 2010 | TM01 | Termination of appointment of Blair Jacobs as a director | |
11 Mar 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Helen Ann Bissett on 2 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Mr Blair Clive Jacobs on 2 October 2009 | |
16 Dec 2008 | NEWINC | Incorporation |