RED SKY PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04212476 |
Category | Private Limited Company |
Incorporated | 08 May 2001 |
Age | 23 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2018 |
Years | 5 years, 9 months, 11 days |
SUMMARY
RED SKY PROPERTIES LIMITED is an dissolved private limited company with number 04212476. It was incorporated 23 years, 24 days ago, on 08 May 2001 and it was dissolved 5 years, 9 months, 11 days ago, on 21 August 2018. The company address is 7 Northfield Avenue 7 Northfield Avenue, W13 9QP.
Company Fillings
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Termination secretary company with name termination date
Date: 31 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-01
Officer name: Praveen Kamlesh Anand
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts amended with made up date
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AAMD
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Ajay Kumar Anand
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/05/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 07/06/01 from: 7 northfield avenue london W13 9QP
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Address
Type: 287
Description: Registered office changed on 24/05/01 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
APPLIANCE SERVICE CENTRE LIMITED
401 SHELDON HEATH ROAD,BIRMINGHAM,B26 2UB
Number: | 08494613 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES MARTELL AND SON LIMITED
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 05666748 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST ALBANS ROAD,CODICOTE,SG4 8UT
Number: | 09889622 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEEPBRIDGE CENTRE,CHESTERFIELD,S41 9RX
Number: | LP004531 |
Status: | ACTIVE |
Category: | Limited Partnership |
116 BASEMENT FLAT,LONDON,W14 9AP
Number: | 11310697 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09466267 |
Status: | ACTIVE |
Category: | Private Limited Company |