- Company Overview for RED 7 SOLUTIONS (MIDLANDS) LIMITED (09604490)
- Filing history for RED 7 SOLUTIONS (MIDLANDS) LIMITED (09604490)
- People for RED 7 SOLUTIONS (MIDLANDS) LIMITED (09604490)
- Insolvency for RED 7 SOLUTIONS (MIDLANDS) LIMITED (09604490)
- More for RED 7 SOLUTIONS (MIDLANDS) LIMITED (09604490)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | AD01 | Registered office address changed from Old Police Station Church Street Swadlincote Derbyshire DE11 8LN England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 October 2021 | |
19 Oct 2021 | LIQ02 | Statement of affairs | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 30 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
21 May 2020 | AA | Micro company accounts made up to 30 May 2019 | |
24 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Ashley Poxon on 22 May 2017 | |
04 Dec 2016 | MA | Memorandum and Articles of Association | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH08 | Change of share class name or designation | |
23 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2016 | AD01 | Registered office address changed from 148 Regent Street Church Gresley Swadlincote Derbyshire DE11 9PH England to Old Police Station Church Street Swadlincote Derbyshire DE11 8LN on 10 August 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |