RED INTERNATIONAL (SPAIN) LIMITED

E3 Arena Business Centre E3 Arena Business Centre, Poole, BH17 7FP, Dorset
StatusDISSOLVED
Company No.06020338
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 14 days

SUMMARY

RED INTERNATIONAL (SPAIN) LIMITED is an dissolved private limited company with number 06020338. It was incorporated 17 years, 6 months, 13 days ago, on 06 December 2006 and it was dissolved 4 years, 7 months, 14 days ago, on 05 November 2019. The company address is E3 Arena Business Centre E3 Arena Business Centre, Poole, BH17 7FP, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allyson Anne Currie

Termination date: 2019-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allyson Anne Currie

Termination date: 2019-08-23

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Jonathan Michel Fournier

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Richard Douglas Sceats

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michel Fournier

Change date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Jonathan Michel Fournier

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Ms Allyson Anne Currie

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Allyson Anne Currie

Change date: 2012-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Allyson Anne Currie

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Jonathan Michel Fournier

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / allyson currie / 24/08/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director graham rogers logged form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary graham rogers logged form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed allyson anne currie logged form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan michael henry fournier logged form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed allyson anne currie

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan michel henry fournier

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham rogers

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham rogers

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: the old magistrates court high street stonehouse gloucestershire GL10 2NG

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBE INTEGRATED ENGINEERING LIMITED

COAL LANE END FARM COAL LANE,HALIFAX,HX2 8YB

Number:08194877
Status:ACTIVE
Category:Private Limited Company

BRIDGE BIOTECHNOLOGY LTD.

4 CASTLE COURT, CARNEGIE CAMPUS,FIFE,KY11 8PB

Number:SC178374
Status:ACTIVE
Category:Private Limited Company

EDUCATIONAL TRAVEL LTD

1 BEECH COURT NORTH STREET,SCARBOROUGH,YO13 0RU

Number:05595096
Status:ACTIVE
Category:Private Limited Company
Number:AC000809
Status:ACTIVE
Category:Other company type

KYNOCH (HAMPSHIRE) SERVICES LLP

FORGE COURT VET CENTRE,YATELEY,GU46 7RX

Number:OC388462
Status:ACTIVE
Category:Limited Liability Partnership

SPRING CAPITAL LIMITED

THE WHITE HOUSE,HENLEY-ON-THAMES,RG9 4QZ

Number:05068856
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