Advanced company searchLink opens in new window

RED SEVEN MANAGEMENT LIMITED

Company number 06863505

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
05 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
09 May 2014 AA Total exemption full accounts made up to 31 March 2014
03 Dec 2013 CH01 Director's details changed for Mr Dean Conway on 3 December 2013
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
12 Nov 2013 AD01 Registered office address changed from 67a Radnor Road Canton Cardiff CF5 1RA United Kingdom on 12 November 2013
12 Nov 2013 TM02 Termination of appointment of Michael Fatkin as a secretary
12 Nov 2013 TM01 Termination of appointment of Michael Fatkin as a director
21 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jul 2012 CH03 Secretary's details changed for Mr Michael John Fatkin on 10 July 2012