- Company Overview for RED PARASCHUTE LTD (SC475904)
- Filing history for RED PARASCHUTE LTD (SC475904)
- People for RED PARASCHUTE LTD (SC475904)
- More for RED PARASCHUTE LTD (SC475904)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Mar 2016 | CH01 | Director's details changed for Vijayalakshmi Kunjithapatham on 3 March 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
26 Sep 2014 | AP01 | Appointment of Vijayalakshmi Kunjithapatham as a director on 23 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Stasa Stasic as a director on 23 September 2014 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|