- Company Overview for RED SECTOR LTD (09792376)
- Filing history for RED SECTOR LTD (09792376)
- People for RED SECTOR LTD (09792376)
- More for RED SECTOR LTD (09792376)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | PSC04 | Change of details for Mr Philip Ernest Randerson as a person with significant control on 1 August 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Philip Ernest Randerson on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr David James Dickie on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Hexagon House Avenue Four Witney Oxfordshire OX28 4BN on 1 October 2015 | |
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|