Gazette. Gazette notice voluntary. |
2023-05-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-27 |
View Report |
Officers. Officer name: Michael Shaw. Termination date: 2019-11-18. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Officers. Officer name: Mr Daren Whitaker. Change date: 2018-02-06. |
2018-02-06 |
View Report |
Officers. Officer name: Mr Daren Whitaker. Change date: 2018-01-30. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-29 |
View Report |
Mortgage. Charge number: 045479270003. |
2013-07-24 |
View Report |
Officers. Officer name: Mr Michael Shaw. Change date: 2013-07-12. |
2013-07-12 |
View Report |
Officers. Officer name: Mr Daren Whitaker. Change date: 2013-07-04. |
2013-07-05 |
View Report |
Address. Old address: Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW. Change date: 2013-07-04. |
2013-07-04 |
View Report |
Change of name. Description: Company name changed ing red uk (royal mills) LTD\certificate issued on 15/01/13. |
2013-01-15 |
View Report |
Officers. Officer name: Mr Michael Shaw. |
2013-01-09 |
View Report |
Officers. Officer name: Mr Daren Whitaker. |
2013-01-09 |
View Report |
Auditors. Auditors resignation company. |
2012-12-19 |
View Report |
Address. Change date: 2012-12-19. Old address: 60 London Wall London EC2M 5TQ. |
2012-12-19 |
View Report |
Officers. Officer name: Guy Parker. |
2012-12-19 |
View Report |
Officers. Officer name: David Alker. |
2012-12-19 |
View Report |
Officers. Officer name: Hein Brand. |
2012-12-19 |
View Report |
Officers. Officer name: Russell Coetzee. |
2012-12-19 |
View Report |
Officers. Officer name: Russell Coetzee. |
2012-12-19 |
View Report |
Auditors. Auditors resignation company. |
2012-12-18 |
View Report |
Capital. Description: Statement by directors. |
2012-12-10 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2012-12-10 |
View Report |
Insolvency. Description: Solvency statement dated 10/12/12. |
2012-12-10 |
View Report |
Resolution. Description: Resolutions. |
2012-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-09 |
View Report |
Accounts. Accounts type full. |
2012-09-19 |
View Report |
Capital. Description: Statement by directors. |
2012-06-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2012-06-21 |
View Report |