CINNAMON RED LIMITED

27 Rutland Road, London, E11 2DY
StatusDISSOLVED
Company No.05965726
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

CINNAMON RED LIMITED is an dissolved private limited company with number 05965726. It was incorporated 17 years, 8 months, 2 days ago, on 13 October 2006 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is 27 Rutland Road, London, E11 2DY.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-16

Officer name: Mr Christopher Anthony John Legge

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Annette Rayner

Termination date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

Change date: 2013-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Michelle Annette Rayner

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 13 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-13

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Dr Kerensa Heffron

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Administrative restoration company

Date: 08 Nov 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kerensa heffron / 30/06/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/10/06--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 18/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK PROMO LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10235920
Status:LIQUIDATION
Category:Private Limited Company

LORNA BERRY MEDICAL LTD

MANOR FARM HOUSE,GRANTHAM,NG32 3NQ

Number:10282499
Status:ACTIVE
Category:Private Limited Company

M. & E. MOYLAN (CONTRACTORS) LIMITED

MADISONS BUSHBURY HOUSE,MANCHESTER,M20 4AF

Number:01096153
Status:ACTIVE
Category:Private Limited Company

MARCOND LLP

CRECENT HOUSE,DUNFERMLINE,KY11 8GR

Number:SO300484
Status:ACTIVE
Category:Limited Liability Partnership

S MCCULLOCH COMPUTING LTD

8 CAIRN PLACE,GALSTON,KA4 8QA

Number:SC415080
Status:ACTIVE
Category:Private Limited Company

TECHNICAL WILL LIMITED

5 EDGE ROAD,MATLOCK,DE4 3NH

Number:09765785
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