RED SNAPPER EVENTS LIMITED
Status | LIQUIDATION |
Company No. | 04696743 |
Category | Private Limited Company |
Incorporated | 13 Mar 2003 |
Age | 21 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RED SNAPPER EVENTS LIMITED is an liquidation private limited company with number 04696743. It was incorporated 21 years, 3 months, 4 days ago, on 13 March 2003. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2024
Action Date: 03 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2024-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 03 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2023
Action Date: 03 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2022
Action Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2022
Action Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2021
Action Date: 03 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2020
Action Date: 03 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2020
Action Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2019
Action Date: 03 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2019
Action Date: 03 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2018
Action Date: 03 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2018
Action Date: 03 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2017
Action Date: 03 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2016
Action Date: 03 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2016
Action Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2015
Action Date: 03 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2015
Action Date: 03 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2014
Action Date: 03 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2014
Action Date: 03 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2013
Action Date: 03 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2013
Action Date: 03 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2012
Action Date: 03 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Feb 2012
Action Date: 03 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2011
Action Date: 03 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-03
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: 38 Langham Street London W1W 7AR
Change date: 2011-07-07
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2011
Action Date: 03 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2010
Action Date: 03 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-03
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from unit 10 bermondsey trading estate 235 rotherhithe new road london SE16 3LL
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 19/01/06 from: unit d 63 alscot road london SE1 3AW
Documents
Legacy
Date: 16 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 30 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red snapper party services limit ed\certificate issued on 30/04/03
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 04/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Certificate change of name company
Date: 03 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vision productions LIMITED\certificate issued on 03/04/03
Documents
Some Companies
BLUEBELL IT CONSULTANCY LIMITED
2 HAMMONDS WAY,SOUTHAMPTON,SO40 3HF
Number: | 09947721 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 08938483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY HOUSE,BALLYNAHINCH,BT24 8AB
Number: | NI648928 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODERN BIOSCIENCES NOMINEES LIMITED
THE WALBROOK BUILDING,LONDON,EC4N 8AF
Number: | 06279681 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VALLANCE ROAD,LONDON,E1 5HR
Number: | 09344014 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC458310 |
Status: | ACTIVE |
Category: | Private Limited Company |