RED SNAPPER EVENTS LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU
StatusLIQUIDATION
Company No.04696743
CategoryPrivate Limited Company
Incorporated13 Mar 2003
Age21 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBELL IT CONSULTANCY LIMITED

2 HAMMONDS WAY,SOUTHAMPTON,SO40 3HF

Number:09947721
Status:ACTIVE
Category:Private Limited Company

CF SWASP LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:08938483
Status:ACTIVE
Category:Private Limited Company

DEXTERS FAST FOOD LTD

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

SHAON TRADERS LIMITED

12 VALLANCE ROAD,LONDON,E1 5HR

Number:09344014
Status:ACTIVE
Category:Private Limited Company

SUMMIT HYDRAULIC HOSE LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC458310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source