- Company Overview for RED CLUB LIMITED (08612178)
- Filing history for RED CLUB LIMITED (08612178)
- People for RED CLUB LIMITED (08612178)
- More for RED CLUB LIMITED (08612178)
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
|
|
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
|
|
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
|