RED 99 LIMITED
Status | DISSOLVED |
Company No. | 04669267 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 15 days |
SUMMARY
RED 99 LIMITED is an dissolved private limited company with number 04669267. It was incorporated 21 years, 3 months, 13 days ago, on 18 February 2003 and it was dissolved 2 years, 7 months, 15 days ago, on 19 October 2021. The company address is 207 Knutsford Road Grappenhall, Warrington, WA4 2QL, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change person secretary company with change date
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-21
Officer name: Susan O'meara
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: William Benedict O'meara
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Benedict O'meara
Change date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: 5 Malpas Drive Timperley Altrincham Cheshire WA14 5BH
New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: William Benedict O'meara
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Benedict O'meara
Change date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: 32C Gateacre Walk Brooklands Manchester M23 9BA
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Benedict O'meara
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/09; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/08; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Some Companies
APPT 8, ORMESIDE GRANGE,LLANDUDNO,LL30 2DF
Number: | 09464300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103 BIRCHFIELD ROAD,COVENTRY,CV6 2BB
Number: | 08251252 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 STAFFORD ROAD,WALLINGTON,SM6 9BN
Number: | 09904834 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENT EXCHANGE COMPANY PVT LTD
UNIT 5 THE OBSERVATORY SHOPPING CENTRE,SLOUGH,SL1 1LN
Number: | 05115210 |
Status: | ACTIVE |
Category: | Private Limited Company |
31ST FLOOR 40 BANK STREET,LONDON,E14 5NR
Number: | 04120062 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11120602: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11120602 |
Status: | ACTIVE |
Category: | Private Limited Company |