Advanced company searchLink opens in new window

ALWAYS WEAR RED LIMITED

Company number 09558397

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)
30 May 2024 COCOMP Order of court to wind up
24 Aug 2023 CS01 Confirmation statement made on 6 February 2023 with updates
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
23 Jan 2021 TM01 Termination of appointment of Steven James Underwood as a director on 22 January 2021
16 Dec 2020 AD01 Registered office address changed from 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS England to The Old Post Office Bardon Mill Hexham NE47 7HZ on 16 December 2020
05 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with updates
05 Nov 2020 AP01 Appointment of Mr Steven James Underwood as a director on 5 November 2020
28 Feb 2020 AD01 Registered office address changed from Studio 12, I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS on 28 February 2020
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Oct 2019 AD01 Registered office address changed from 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS England to Studio 12, I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 9 October 2019
29 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
26 Sep 2019 AD01 Registered office address changed from Studio 6, Baltic 39 High Bridge Newcastle upon Tyne NE1 1EW United Kingdom to 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS on 26 September 2019
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS England to Studio 6, Baltic 39 High Bridge Newcastle upon Tyne NE1 1EW on 13 July 2018
31 Jan 2018 AD01 Registered office address changed from Suite 50 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom to 28 Trinity Courtyard Newcastle upon Tyne NE6 1TS on 31 January 2018
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates