- Company Overview for RED STAR WSL LIMITED (09279134)
- Filing history for RED STAR WSL LIMITED (09279134)
- People for RED STAR WSL LIMITED (09279134)
- More for RED STAR WSL LIMITED (09279134)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Henry Lisle on 11 November 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 10 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Penelope Suzanne Garden as a director on 10 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Speafi Limited as a director on 10 November 2014 | |
11 Nov 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 January 2016 | |
11 Nov 2014 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom to 114/116 St. Leonards Road Windsor Berkshire SL4 3DG on 11 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Henry Lisle as a director on 10 November 2014 | |
11 Nov 2014 | CERTNM |
Company name changed yourco 275 LIMITED\certificate issued on 11/11/14
|
|
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|