Advanced company searchLink opens in new window

RED PR AND MARKETING LIMITED

Company number 07159572

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
13 Apr 2012 AAMD Amended accounts made up to 5 April 2011
16 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
03 Jun 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Michelle Brown on 3 June 2011
15 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 5 April 2011
31 Mar 2010 TM02 Termination of appointment of John Morgan as a secretary
31 Mar 2010 TM01 Termination of appointment of Peter Copsey as a director
31 Mar 2010 AP03 Appointment of Charles Sanders as a secretary
31 Mar 2010 AP01 Appointment of Michelle Brown as a director
31 Mar 2010 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 31 March 2010
24 Mar 2010 CERTNM Company name changed mfg company formations 95 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
24 Mar 2010 CONNOT Change of name notice
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)