- Company Overview for RED TAG CONSULTING LTD (SC475922)
- Filing history for RED TAG CONSULTING LTD (SC475922)
- People for RED TAG CONSULTING LTD (SC475922)
- More for RED TAG CONSULTING LTD (SC475922)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
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 | |
23 Mar 2017 | AP01 | Appointment of Mr Balamurugan Ramasamy as a director on 13 March 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Selva Kumar Kulanthaivelu as a director on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Sunil Noyal as a director on 1 August 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 Selva Kumar Kulanthaivelu 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
|
|
14 Oct 2014 | AP01 | Appointment of Selva Kumar Kulanthaivelu as a director on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Stasa Stasic as a director on 14 October 2014 | |
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|