- Company Overview for RED SKY BUSINESS CONSULTING LIMITED (10081702)
- Filing history for RED SKY BUSINESS CONSULTING LIMITED (10081702)
- People for RED SKY BUSINESS CONSULTING LIMITED (10081702)
- Insolvency for RED SKY BUSINESS CONSULTING LIMITED (10081702)
- More for RED SKY BUSINESS CONSULTING LIMITED (10081702)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2022 | AD01 | Registered office address changed from Rosewood House Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 11 April 2022 | |
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | LIQ01 | Declaration of solvency | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | AA01 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 | |
09 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
29 Mar 2019 | CH01 | Director's details changed for Miss Caroline Ann Cronin-Brunt on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Miss Caroline Ann Brunt on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Miss Caroline Ann Brunt as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Feb 2019 | PSC07 | Cessation of Bernard Michael Cronin as a person with significant control on 8 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Caroline Brunt as a person with significant control on 8 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Bernard Michael Cronin as a director on 8 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Miss Caroline Ann Brunt as a director on 8 February 2019 | |
21 Feb 2019 | TM02 | Termination of appointment of Bernard Cronin as a secretary on 8 February 2019 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates |