- Company Overview for RED BLOOD ANGELS LIMITED (07729532)
- Filing history for RED BLOOD ANGELS LIMITED (07729532)
- People for RED BLOOD ANGELS LIMITED (07729532)
- More for RED BLOOD ANGELS LIMITED (07729532)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to Star House Star Hill Rochester Kent ME1 1UX on 10 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from 1st Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 13 August 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 4 August 2014 with full list of shareholders | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Mr Philip William Dodd on 4 September 2013 | |
01 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Apr 2013 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 April 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Philip William Dodd on 11 September 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 29 August 2012 | |
04 Aug 2011 | NEWINC | Incorporation |