- Company Overview for RED SECTION LIMITED (08797735)
- Filing history for RED SECTION LIMITED (08797735)
- People for RED SECTION LIMITED (08797735)
- More for RED SECTION LIMITED (08797735)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Feb 2017 | AD01 | Registered office address changed from Business Centre Hartham Park Corsham Wiltshire SN13 0RP to St Paul's Gate Cross Street Lychpit Winchester Hampshire SO23 8SZ on 6 February 2017 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
22 Oct 2015 | TM01 | Termination of appointment of Laura Ellen Kent as a director on 30 September 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Christopher John Kent as a director on 30 September 2015 | |
31 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AD01 | Registered office address changed from Silkwood the Ley Box Corsham Wiltshire SN13 8EW England to Business Centre Hartham Park Corsham Wiltshire SN13 0RP on 30 December 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from 115 Stewart Road Bournemouth BH8 8PA United Kingdom on 3 April 2014 | |
26 Mar 2014 | AP01 | Appointment of Mr Christopher John Kent as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Jonathan Max Kent as a director | |
11 Jan 2014 | CH01 | Director's details changed for Mrs Laura Ellen Benham on 1 January 2014 | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|