Advanced company searchLink opens in new window

RED JACKET MANAGEMENT SOLUTIONS LIMITED

Company number 08295822

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 AA Micro company accounts made up to 30 November 2020
18 May 2021 AA Micro company accounts made up to 30 November 2019
09 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
08 Apr 2021 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to Unit 39 Glenmore Business Park Telford Road Salisbury SP2 7GL on 8 April 2021
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
22 Nov 2019 AD01 Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to International House 64 Nile Street London N1 7SR on 22 November 2019
26 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Apr 2019 PSC04 Change of details for Mr David John Towells as a person with significant control on 4 April 2019
25 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Dec 2018 PSC04 Change of details for Mrs Jacqueline Towells as a person with significant control on 6 April 2016
05 Dec 2018 PSC04 Change of details for Mr David John Towells as a person with significant control on 6 April 2016
26 Sep 2018 AA Micro company accounts made up to 30 November 2017
24 Jul 2018 PSC04 Change of details for Mrs Jacqueline Towells as a person with significant control on 24 July 2018
24 Jul 2018 PSC04 Change of details for Mr David John Towells as a person with significant control on 24 July 2018
24 Jul 2018 CH01 Director's details changed for Mrs Jacqueline Towells on 24 July 2018
24 Jul 2018 CH01 Director's details changed for David Towells on 24 July 2018
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
04 Dec 2017 CH01 Director's details changed for Mrs Jacqueline Towells on 27 November 2017
04 Dec 2017 CH01 Director's details changed for David Towells on 27 November 2017