Advanced company searchLink opens in new window

RED ALERT RETAIL LIMITED

Company number 07517181

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2015 AA Total exemption small company accounts made up to 6 May 2014
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 AA Total exemption small company accounts made up to 6 May 2013
05 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Mar 2014 DS01 Application to strike the company off the register
28 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 6 May 2013
07 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Sep 2012 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom on 7 September 2012
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Jeremy Albert De Gregory on 4 February 2012
07 Feb 2012 CH03 Secretary's details changed for Jeremy Albert De Gregory on 4 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Daniel Henry Griffiths on 4 February 2012
28 Feb 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 January 2012
04 Feb 2011 NEWINC Incorporation