- Company Overview for RED.LOUNGE ESTATES LIMITED (08592281)
- Filing history for RED.LOUNGE ESTATES LIMITED (08592281)
- People for RED.LOUNGE ESTATES LIMITED (08592281)
- More for RED.LOUNGE ESTATES LIMITED (08592281)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AD01 | Registered office address changed from C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU England to 24 Park Road South Havant PO9 1HB on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Fasu Miah as a person with significant control on 1 January 2019 | |
27 Feb 2019 | PSC07 | Cessation of Fasu Miah as a person with significant control on 31 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Fasu Miah as a director on 31 December 2018 | |
18 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 May 2016 | AP01 | Appointment of Mr Fasu Miah as a director on 1 May 2016 | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mrs Laura Jane Williams on 30 August 2014 | |
07 Oct 2015 | AD01 | Registered office address changed from 8 Pyle Close Waterlooville Hampshire PO8 8JN to C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU on 7 October 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY to 8 Pyle Close Waterlooville Hampshire PO8 8JN on 13 February 2015 | |
12 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
03 Jun 2014 | CERTNM |
Company name changed pure gold property services LIMITED\certificate issued on 03/06/14
|
|
22 Jul 2013 | CH01 | Director's details changed for Lorna Jane Williams on 2 July 2013 | |
01 Jul 2013 | NEWINC | Incorporation |