Advanced company searchLink opens in new window

RED JETTY LIMITED

Company number 07398589

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
16 Mar 2017 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 19 November 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
13 May 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Ruth Marion Little as a director
12 Jul 2011 CERTNM Company name changed summer sun LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
05 Jul 2011 AD01 Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom on 5 July 2011
05 Jul 2011 TM01 Termination of appointment of Martin Machan as a director
11 Oct 2010 AD01 Registered office address changed from Suite 12 Ashofrd House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA England on 11 October 2010
11 Oct 2010 AD01 Registered office address changed from Midstall, Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 11 October 2010
08 Oct 2010 AP01 Appointment of Mr Martin Machan as a director