Advanced company searchLink opens in new window

RED AND WHITE FLAG LIMITED

Company number 09881557

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
02 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
26 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
13 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
13 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
04 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
03 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
20 Dec 2017 PSC04 Change of details for Mr Jonathon Thomas as a person with significant control on 19 December 2017
18 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
05 Dec 2017 AP03 Appointment of Mrs. Klaudia Anna Thomas as a secretary on 4 December 2017
05 Dec 2017 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary on 4 December 2017
05 Dec 2017 AD01 Registered office address changed from 40 Craven Street Charing Cross London England WC2N 5NG England to 146 Bluebell Way Carterton OX18 1GD on 5 December 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
07 Dec 2015 CH01 Director's details changed for Mr Jonathan Thomas on 23 November 2015
04 Dec 2015 AP01 Appointment of Mr Jonathan Thomas as a director on 23 November 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
03 Dec 2015 TM01 Termination of appointment of Sovereign Management Limited as a director on 23 November 2015
03 Dec 2015 TM01 Termination of appointment of Geraldine Frances Duo as a director on 23 November 2015