- Company Overview for REDPEACOCKS LIMITED (11767781)
- Filing history for REDPEACOCKS LIMITED (11767781)
- People for REDPEACOCKS LIMITED (11767781)
- More for REDPEACOCKS LIMITED (11767781)
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) |
---|---|---|---|
04 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Floor 5, Forest House, 16-20 Clements Road Ilford IG1 1BA England to 679 High Road Leyton London E10 6RA on 12 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Waqar Haider as a director on 4 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Zahid Masud as a director on 4 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Waqar Haider as a person with significant control on 4 October 2021 | |
04 Oct 2021 | PSC01 | Notification of Zahid Masud as a person with significant control on 4 October 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | PSC01 | Notification of Waqar Haider as a person with significant control on 20 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 Jul 2020 | PSC07 | Cessation of Zahid Ahmed as a person with significant control on 20 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Floor 5, Forest House, 16-20 Clements Road Ilford IG1 1BA England to Floor 5, Forest House, 16-20 Clements Road Ilford IG1 1BA on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Zahid Ahmed as a director on 20 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 23 Reede Road Dagenham RM10 8DP England to Floor 5, Forest House, 16-20 Clements Road Ilford IG1 1BA on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Waqar Haider as a director on 20 July 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Zahid Ahmed as a person with significant control on 3 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Zahid Ahmed on 3 June 2020 |