Advanced company searchLink opens in new window

RED STONE FORESIGHT HOLDINGS LIMITED

Company number 09064049

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Apr 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 4 April 2018
04 Apr 2018 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 4 April 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 19 April 2017
19 Apr 2017 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 19 April 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
15 Dec 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 15 December 2016
03 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
17 May 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 11 May 2016
17 May 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 May 2016
11 May 2016 AD01 Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to 61 Praed Street Dept 400 London W2 1NS on 11 May 2016
28 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
13 May 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 13 May 2015
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted