Advanced company searchLink opens in new window

RED WINE FILMS LIMITED

Company number 07383284

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Micro company accounts made up to 31 October 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Jul 2016 AA Micro company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
25 Jun 2015 AA Micro company accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 25 September 2012
16 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Michael Heath on 1 August 2011
08 Oct 2010 AP01 Appointment of Michael Heath as a director
08 Oct 2010 AP01 Appointment of Colin John Gardner as a director
08 Oct 2010 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011
06 Oct 2010 CERTNM Company name changed past developments LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
06 Oct 2010 CONNOT Change of name notice
23 Sep 2010 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
23 Sep 2010 TM01 Termination of appointment of John Wildman as a director
21 Sep 2010 NEWINC Incorporation