- Company Overview for ALWAYS WEAR RED LIMITED (09558397)
- Filing history for ALWAYS WEAR RED LIMITED (09558397)
- People for ALWAYS WEAR RED LIMITED (09558397)
- Insolvency for ALWAYS WEAR RED LIMITED (09558397)
- More for ALWAYS WEAR RED LIMITED (09558397)
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 |