T&T RED LIMITED
Status | DISSOLVED |
Company No. | 06642330 |
Category | Private Limited Company |
Incorporated | 09 Jul 2008 |
Age | 15 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 9 days |
SUMMARY
T&T RED LIMITED is an dissolved private limited company with number 06642330. It was incorporated 15 years, 10 months, 27 days ago, on 09 July 2008 and it was dissolved 4 years, 3 months, 9 days ago, on 25 February 2020. The company address is 9 Cedarway, Wilmslow, SK9 1QJ, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous extended
Date: 17 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
New address: 9 Cedarway Wilmslow Cheshire SK9 1QJ
Old address: 10 Lambton Road Worsley Manchester M28 2st
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shilpa Somanna
Change date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Shilpa Somanna
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Incorporation company
Date: 09 Jul 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 08125209 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FRON HEULOG, FFORDD Y PENTRE,MOLD,CH7 4EJ
Number: | 09093642 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIAC SOLUTIONS SOUTH WEST LIMITED
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 11959853 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,LINCOLN,LN1 1XW
Number: | 08059475 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR MEWS,ST. IVES,PE27 5UW
Number: | 09289715 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 03958109 |
Status: | ACTIVE |
Category: | Private Limited Company |