- Company Overview for RED ELECTRICAL SOLUTIONS LTD (SC516940)
- Filing history for RED ELECTRICAL SOLUTIONS LTD (SC516940)
- People for RED ELECTRICAL SOLUTIONS LTD (SC516940)
- More for RED ELECTRICAL SOLUTIONS LTD (SC516940)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
09 Jun 2020 | AP01 | Appointment of Mr Edward Henderson as a director on 4 July 2017 | |
17 Apr 2020 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
16 Apr 2020 | PSC01 | Notification of Anthony Trevor Slaughter as a person with significant control on 4 July 2017 | |
16 Apr 2020 | PSC07 | Cessation of Edward Henderson as a person with significant control on 4 July 2017 | |
16 Apr 2020 | TM01 | Termination of appointment of Edward Henderson as a director on 4 July 2017 | |
16 Apr 2020 | PSC07 | Cessation of Ryan Millar Bonthrone as a person with significant control on 4 July 2017 | |
16 Apr 2020 | AP01 | Appointment of Mr Anthony Trevor Slaughter as a director on 3 June 2017 | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
06 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
30 Mar 2020 | AD01 | Registered office address changed from PO Box 24072 Sc516940: Companies House Default Address Edinburgh EH3 1FD to 6/6 Pilrig Heights Edinburgh EH6 5BF on 30 March 2020 | |
10 Aug 2018 | RP05 | Registered office address changed to PO Box 24072, Sc516940: Companies House Default Address, Edinburgh, EH3 1FD on 10 August 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | TM02 | Termination of appointment of Ryan Bonthrone as a secretary on 11 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Ryan Millar Bonthrone as a director on 11 July 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|