Advanced company searchLink opens in new window

RED CARPET FASHION LIMITED

Company number 07041578

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
29 Oct 2015 AD01 Registered office address changed from 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP to 20C Manor Gardens London N7 6JX on 29 October 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from 20C Manor Gardens London N7 6JX to 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP on 2 December 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 MEM/ARTS Memorandum and Articles of Association
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from Bond House 19-20 Woodstock Street London WC1 2AN United Kingdom on 14 February 2011
14 Feb 2011 TM01 Termination of appointment of Neil Campbell as a director
09 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
17 Oct 2009 AD01 Registered office address changed from 8 Marion Court 134-142 Tooting High Street London SW17 0RU United Kingdom on 17 October 2009
14 Oct 2009 NEWINC Incorporation