- Company Overview for RED DIRECT BRANDING LIMITED (09097798)
- Filing history for RED DIRECT BRANDING LIMITED (09097798)
- People for RED DIRECT BRANDING LIMITED (09097798)
- More for RED DIRECT BRANDING LIMITED (09097798)
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
|
|
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
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
|