Advanced company searchLink opens in new window

RED RAG CHEMICALS LTD

Company number 06960784

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 Oct 2012 AD01 Registered office address changed from Merchant House Parsonage Square Dorking Surrey RH4 1UP England on 19 October 2012
24 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
29 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Sep 2010 CH03 Secretary's details changed for Susan Emma Gundry on 13 July 2010
29 Sep 2010 AD01 Registered office address changed from C/O Navis Agere 7 Beaufort House, Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB England on 29 September 2010
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 July 2009
  • GBP 2
22 Apr 2010 AP03 Appointment of Susan Emma Gundry as a secretary
22 Apr 2010 AP01 Appointment of Roger Jonathan Ketcheson Gundry as a director
22 Apr 2010 AA01 Current accounting period shortened from 31 July 2010 to 30 April 2010
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 288b Appointment terminated director rhys evans
13 Jul 2009 NEWINC Incorporation