- Company Overview for RED HIGH FIVE LTD (08488876)
- Filing history for RED HIGH FIVE LTD (08488876)
- People for RED HIGH FIVE LTD (08488876)
- Charges for RED HIGH FIVE LTD (08488876)
- More for RED HIGH FIVE LTD (08488876)
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) |
---|---|---|---|
28 May 2018 | CH01 | Director's details changed for Mr Ronabir Deb on 21 May 2018 | |
28 May 2018 | AD01 | Registered office address changed from 45 Netherlands Road New Barnet Barnet EN5 1BP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 1 Station Court Station Approach Wickford Essex SS11 7AT to 45 Netherlands Road New Barnet Barnet EN5 1BP on 21 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
20 Nov 2017 | PSC04 | Change of details for Mr Ronabir Deb as a person with significant control on 1 July 2016 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 July 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
18 Apr 2016 | MR01 | Registration of charge 084888760001, created on 14 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Raj Deb on 1 January 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Aik Ng as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Raj Deb as a director | |
25 Oct 2013 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 25 October 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 | |
15 Apr 2013 | NEWINC |
Incorporation
|