Advanced company searchLink opens in new window

RED HAND GEOPHYSICS LTD

Company number 07246927

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)
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2019 DS01 Application to strike the company off the register
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 31 May 2017
30 Nov 2017 TM01 Termination of appointment of Iain David Bottrill as a director on 5 April 2017
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 CH01 Director's details changed for Mr Christopher David Terence Walker on 1 November 2015
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 15
07 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15
04 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 May 2013
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 15
09 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 6 Cedar Court the Gables Oxshott Surrey KT22 0SD England on 7 February 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Nov 2011 AP01 Appointment of Mr Christopher David Terence Walker as a director
28 Nov 2011 TM01 Termination of appointment of Christopher Walker as a director