RED CREATIONS LIMITED
Status | DISSOLVED |
Company No. | 03873011 |
Category | Private Limited Company |
Incorporated | 08 Nov 1999 |
Age | 24 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
RED CREATIONS LIMITED is an dissolved private limited company with number 03873011. It was incorporated 24 years, 6 months, 23 days ago, on 08 November 1999 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is 121 Albert Street 121 Albert Street, Hampshire, GU51 3SR.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change account reference date company previous shortened
Date: 28 Aug 2017
Action Date: 27 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-28
New date: 2016-11-27
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 25 Aug 2016
Action Date: 28 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-28
Made up date: 2015-11-29
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Stansfeld
Change date: 2016-08-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change person secretary company with change date
Date: 25 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-10
Officer name: David Wolryche Stansfeld
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Stansfeld
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2013
Action Date: 29 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-29
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Stansfeld
Change date: 2009-10-01
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 121 albert street fleet hampshire GU51 3RN
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: 121 albert street fleet hampshire GU51 3RN
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: jacob cavenagh & skeet chartered accountants 5 robin hood lane sutton surrey SM1 2SW
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 30 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DALEWOOD LTD,WORTHING,BN11 1LB
Number: | 05751417 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE'S BOUNCY CASTLE & HOT TUB HIRE LTD
49 BALMORAL ROAD,SALTBURN-BY-THE-SEA,TS12 3HP
Number: | 11363333 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 TIMBERLEY LANE,BIRMINGHAM,B34 7EN
Number: | 07355424 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10648833 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 10191396 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LESSINGTON,ROMFORD,RM7 9EB
Number: | 11659314 |
Status: | ACTIVE |
Category: | Private Limited Company |