- Company Overview for RED DUCK POST LIMITED (10349836)
- Filing history for RED DUCK POST LIMITED (10349836)
- People for RED DUCK POST LIMITED (10349836)
- More for RED DUCK POST LIMITED (10349836)
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 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Sander Johan De Graaff on 15 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
15 Sep 2017 | PSC01 | Notification of Sander De Graaff as a person with significant control on 27 August 2016 | |
15 Sep 2017 | PSC07 | Cessation of Graham Michael Cowan as a person with significant control on 27 August 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Sander De Graaff as a director on 27 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 27 August 2016 | |
27 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-27
|