- Company Overview for RED FUSION (UK) LIMITED (08039121)
- Filing history for RED FUSION (UK) LIMITED (08039121)
- People for RED FUSION (UK) LIMITED (08039121)
- Insolvency for RED FUSION (UK) LIMITED (08039121)
- More for RED FUSION (UK) LIMITED (08039121)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
30 Nov 2015 | COCOMP | Order of court to wind up | |
03 Nov 2015 | TM02 | Termination of appointment of Ruth Samantha Saville as a secretary on 1 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Aug 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 September 2013 | |
23 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
18 Sep 2012 | AD01 | Registered office address changed from 28 Bluebell Way Shilton Park Carterton Oxfordshire OX18 1JY United Kingdom on 18 September 2012 | |
20 Jun 2012 | CERTNM |
Company name changed shilton it solutions LIMITED\certificate issued on 20/06/12
|
|
20 Apr 2012 | NEWINC |
Incorporation
|