RED PANDA RUGBY LTD

Thomas House Meadowcroft Business Park Thomas House Meadowcroft Business Park, Preston, PR4 4AZ, Lancashire
StatusDISSOLVED
Company No.08188637
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 18 days

SUMMARY

RED PANDA RUGBY LTD is an dissolved private limited company with number 08188637. It was incorporated 11 years, 9 months, 26 days ago, on 22 August 2012 and it was dissolved 4 months, 18 days ago, on 30 January 2024. The company address is Thomas House Meadowcroft Business Park Thomas House Meadowcroft Business Park, Preston, PR4 4AZ, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Sep 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Skofic

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Ashcroft

Change date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Max Ashcroft

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Skofic

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-11-11

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: 19 Holly Lane Rufford Lancashire L40 1SH

Change date: 2014-11-11

New address: Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston Lancashire PR4 4AZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008748
Status:ACTIVE
Category:Limited Partnership

COPELAND & COPELAND LTD

11 BOUNDARY BUSINESS PARK WHEATLEY ROAD,OXFORD,OX44 9EJ

Number:10300185
Status:ACTIVE
Category:Private Limited Company

HEADKANDI HAIR & BEAUTY LTD.

DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB

Number:11272529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L.O.T MOT CENTRE LTD

13 COBOURG ROAD,LONDON,SE5 0HT

Number:08660907
Status:ACTIVE
Category:Private Limited Company

STORM RISING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07618419
Status:ACTIVE
Category:Private Limited Company

TEK FOUNDERS LIMITED

CHAMBERLAIN HOUSE HANBURY CHASE,HANBURY,B60 4BY

Number:10196846
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