Advanced company searchLink opens in new window

RED CLUB LIMITED

Company number 08612178

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AD01 Registered office address changed from 11 the Big Peg, Warstone Lane the Jewellery Quarter Birmingham B18 6NA United Kingdom to 10 Darrell Place Norwich Norfolk NR5 8QW on 16 June 2015
16 Jun 2015 AP01 Appointment of Mr Mindaugas Cikota as a director on 6 June 2015
16 Jun 2015 TM01 Termination of appointment of Ali Ahmed as a director on 16 June 2015
10 Jun 2015 TM01 Termination of appointment of Hafiza Ali as a director on 1 June 2015
10 Jun 2015 TM01 Termination of appointment of Ahmed Patel as a director on 1 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 15 January 2015
10 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 15 January 2015
04 Mar 2015 AP01 Appointment of Mr Ahmed Patel as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Miss Hafiza Ali as a director on 4 March 2015
19 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AP01 Appointment of Ali Ahmed as a director
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
09 Jul 2014 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
09 Jul 2014 TM01 Termination of appointment of Lee Gilburt as a director
09 Jul 2014 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 9 July 2014
16 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted