- Company Overview for RED ICT DESIGN LTD (08172223)
- Filing history for RED ICT DESIGN LTD (08172223)
- People for RED ICT DESIGN LTD (08172223)
- More for RED ICT DESIGN LTD (08172223)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Accounts for a medium company made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Jul 2018 | AP01 | Appointment of Mr Philip Greenway Beale as a director on 2 July 2018 | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | TM01 | Termination of appointment of Stanislaw Stephen Brzeski as a director on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Christopher John Stokes as a director on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Michael Beatson Baker as a director on 28 June 2018 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Michael Beatson Baker on 20 November 2017 | |
14 Aug 2017 | PSC02 | Notification of Red Group Holdings Limited as a person with significant control on 18 July 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 May 2017 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham Nottingamshire NG1 6HH | |
03 Feb 2017 | CH01 | Director's details changed for Mr Anthony William Purcell on 26 January 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Michael Beatson Baker on 12 December 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Kenneth Ronald Mclean as a director on 31 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
16 Sep 2015 | AP01 | Appointment of Mr Christopher John Stokes as a director on 16 September 2015 | |
07 Sep 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 |