- Company Overview for RED VENTURES LIMITED (10562357)
- Filing history for RED VENTURES LIMITED (10562357)
- People for RED VENTURES LIMITED (10562357)
- Registers for RED VENTURES LIMITED (10562357)
- More for RED VENTURES LIMITED (10562357)
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 Dec 2021 | CAP-SS | Solvency Statement dated 21/12/21 | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | AD03 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY | |
02 Dec 2021 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
09 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
21 Jan 2020 | CS01 |
Confirmation statement made on 12 January 2020 with no updates
|
|
23 Dec 2019 | PSC02 | Notification of Rv Uk Hub Gp Limited as a person with significant control on 25 September 2019 | |
05 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Tariq Sajjad Syed on 19 September 2019 | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Oct 2019 | AD01 | Registered office address changed from 8 Smarts Place London WC2B 5LW England to The Cooperage 5 Copper Row London SE1 2LH on 2 October 2019 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
10 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
10 Apr 2019 | PSC07 | Cessation of Red Ventures Llc as a person with significant control on 7 February 2017 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | CH01 | Director's details changed for Mr Tariq Sajjad Syed on 29 March 2019 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to 8 Smarts Place London WC2B 5LW on 12 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
20 Dec 2017 | PSC02 | Notification of Red Ventures Llc as a person with significant control on 7 February 2017 | |
20 Dec 2017 | PSC07 | Cessation of Prima Director Limited as a person with significant control on 7 February 2017 | |
05 Dec 2017 | AP01 | Appointment of Tariq Syed as a director on 16 November 2017 |