Advanced company searchLink opens in new window

RED.LOUNGE ESTATES LIMITED

Company number 08592281

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
03 Jun 2014 CERTNM Company name changed pure gold property services LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
22 Jul 2013 CH01 Director's details changed for Lorna Jane Williams on 2 July 2013
01 Jul 2013 NEWINC Incorporation