- Company Overview for RED HAND MANAGEMENT LIMITED (07399242)
- Filing history for RED HAND MANAGEMENT LIMITED (07399242)
- People for RED HAND MANAGEMENT LIMITED (07399242)
- More for RED HAND MANAGEMENT LIMITED (07399242)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
17 Oct 2017 | PSC04 | Change of details for Mr Stephen Paul Gibson as a person with significant control on 17 October 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Stephen Paul Gibson on 21 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Stephen Paul Gibson on 21 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
22 May 2015 | AP01 | Appointment of Mr Oliver Douglas Hyde as a director on 11 May 2015 | |
22 May 2015 | AP01 | Appointment of Ms Aurelie Borne as a director on 11 May 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom on 15 November 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
07 Oct 2010 | NEWINC |
Incorporation
|