Advanced company searchLink opens in new window

RED DIRECT BRANDING LIMITED

Company number 09097798

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 DS01 Application to strike the company off the register
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from 8 Serotine Crescent Trowbridge BA14 7XE England to 39 the Slipway the Slipway Staverton Trowbridge Wiltshire BA14 8UP on 29 January 2020
23 Dec 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
08 May 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share offer 08/11/2017
22 Nov 2017 PSC01 Notification of Michael Bronson as a person with significant control on 8 November 2017
22 Nov 2017 PSC01 Notification of Emma Charlotte Bronson as a person with significant control on 8 November 2017
22 Nov 2017 PSC04 Change of details for Mrs Carole Bronson as a person with significant control on 8 November 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2
22 Nov 2017 AP01 Appointment of Miss Emma Charlotte Bronson as a director on 8 November 2017
22 Nov 2017 PSC01 Notification of Carole Bronson as a person with significant control on 17 July 2017
23 Oct 2017 TM01 Termination of appointment of Anthony Peter John Brown as a director on 23 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
19 Jul 2017 AD01 Registered office address changed from 47 Sarum Drive Devizes SN10 5AT to 8 Serotine Crescent Trowbridge BA14 7XE on 19 July 2017
19 Jul 2017 AP01 Appointment of Mrs Carole Bronson as a director on 17 July 2017
13 Oct 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1