RED DIAMOND ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 06347063 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 25 days |
SUMMARY
RED DIAMOND ASSOCIATES LTD is an dissolved private limited company with number 06347063. It was incorporated 16 years, 9 months, 15 days ago, on 20 August 2007 and it was dissolved 2 years, 9 months, 25 days ago, on 10 August 2021. The company address is Southmeads Eastergate Lane Southmeads Eastergate Lane, Chichester, PO20 3SJ.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anita Dawn Haworth
Change date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Old address: Southmeads Eastergate Lane Eastergate Chichester England
Change date: 2014-11-25
New address: Southmeads Eastergate Lane Eastergate Chichester PO20 3SJ
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Old address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE
New address: Southmeads Eastergate Lane Eastergate Chichester PO20 3SJ
Change date: 2014-11-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
New address: Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE
Old address: Unit X1 European House Rudford Industrial Estate Ford Arundel West Sussex BN18 0BF
Change date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Roy Haworth
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anita Dawn Haworth
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 58 torton hill road arundel west sussex BN18 9HH
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john gimson
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed roy haworth
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/08/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 HENLEY STREET,GRAVESEND,DA13 0XB
Number: | 11794998 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIME GROVE,LONDON,W12 8EA
Number: | 07496155 |
Status: | ACTIVE |
Category: | Private Limited Company |
CP83 DESIGN AND ENGINEERING LTD
27 GOLDFINCH CLOSE,BICESTER,OX26 6EN
Number: | 10769888 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SURBITON ROAD,KINGSTON UPON THAMES,KT1 2HG
Number: | 10720687 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ANZIO CLOSE, TALAVERA 24 ANZIO CLOSE,ALDERSHOT,GU11 1RL
Number: | 10826112 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS HOUSE,EXETER,EX4 6AW
Number: | 10830684 |
Status: | ACTIVE |
Category: | Private Limited Company |