Advanced company searchLink opens in new window

RED WINE CINEMA LIMITED

Company number 07611858

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
03 May 2017 TM01 Termination of appointment of Michael Heath as a director on 28 April 2017
21 Feb 2017 AA Micro company accounts made up to 31 October 2016
08 Jul 2016 AA Micro company accounts made up to 31 October 2015
23 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
25 Jun 2015 AA Micro company accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
30 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
22 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Sep 2012 AD01 Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 25 September 2012
11 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
10 May 2011 AP01 Appointment of Michael Heath as a director
06 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 October 2011
06 May 2011 AP01 Appointment of Colin John Gardner as a director
21 Apr 2011 TM01 Termination of appointment of John Wildman as a director
21 Apr 2011 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
21 Apr 2011 NEWINC Incorporation