Advanced company searchLink opens in new window

RED ICT DESIGN LTD

Company number 08172223

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
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