RED & WHITE CONSULTANCY LTD

7 Brookhurst Gardens, Tunbridge Wells, TN4 0UA, England
StatusDISSOLVED
Company No.07783177
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 23 days

SUMMARY

RED & WHITE CONSULTANCY LTD is an dissolved private limited company with number 07783177. It was incorporated 12 years, 8 months, 24 days ago, on 22 September 2011 and it was dissolved 2 years, 23 days ago, on 24 May 2022. The company address is 7 Brookhurst Gardens, Tunbridge Wells, TN4 0UA, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Mrs Melanie Anna Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Mason

Change date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-05

Psc name: Mr Mark Andrew Mason

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-05

Psc name: Mrs Melanie Anna Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 7 Brookhurst Gardens Tunbridge Wells TN4 0UA

Change date: 2018-06-07

Old address: Flat 9, Swaylands Penshurst Road Penshurst Tonbridge TN11 8DZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mrs Melanie Anna Mason

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr Mark Andrew Mason

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melanie Anna Mason

Change date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Mark Andrew Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 31 Woodland Way Bidborough Tunbridge Wells Kent TN4 0UY

New address: Flat 9, Swaylands Penshurst Road Penshurst Tonbridge TN11 8DZ

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D TRAINING SERVICES LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:07838420
Status:ACTIVE
Category:Private Limited Company

BRAG CONSULTANCY LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10230811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRYSALIDS CONSULTING LTD

12 GRANBY ROAD,HARROGATE,HG1 4ST

Number:09366260
Status:LIQUIDATION
Category:Private Limited Company

PENIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10601532
Status:ACTIVE
Category:Private Limited Company

QUANTUM VALUATIONS LLP

69/71 HIGH STREET,READING,RG10 8BU

Number:OC390842
Status:ACTIVE
Category:Limited Liability Partnership

SB BUSINESS CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11369594
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