- Company Overview for RED HAND GEOPHYSICS LTD (07246927)
- Filing history for RED HAND GEOPHYSICS LTD (07246927)
- People for RED HAND GEOPHYSICS LTD (07246927)
- More for RED HAND GEOPHYSICS LTD (07246927)
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
|
|
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
|
|
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
|
|
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 |