RED EYE COMPUTING LTD
Status | DISSOLVED |
Company No. | 08278437 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 6 months, 7 days |
SUMMARY
RED EYE COMPUTING LTD is an dissolved private limited company with number 08278437. It was incorporated 11 years, 7 months, 18 days ago, on 02 November 2012 and it was dissolved 1 year, 6 months, 7 days ago, on 13 December 2022. The company address is 124 Elizabeth Gardens, Rochford, SS4 1FX, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: 124 Elizabeth Gardens Rochford SS4 1FX
Change date: 2019-10-03
Old address: 63 Ashingdon Road Rochford Essex SS4 1NH
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Peter Bridger
Termination date: 2015-11-15
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Peter Bridger
Termination date: 2015-11-15
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bridger
Appointment date: 2015-11-15
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Some Companies
CHARLES ABBEY PRIVATE INVESTORS LIMITED
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 10786209 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.J DEVELOPMENT PROPERTIES LTD.
2 STRATHMORE ROAD,LONDON,SW19 8DB
Number: | 11289055 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 AXIS ESTATE HIGH CARR,NEWCASTLE UNDER LYME,ST5 7UF
Number: | 00309875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OUTBUILDINGS, FINE ACRES TOLHURST LANE,WADHURST,TN5 7JG
Number: | 10913479 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CARLTON ROAD,LOWESTOFT,NR33 0ND
Number: | 11372281 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENMAN WAY,LEICESTER,LE19 1ST
Number: | 04813103 |
Status: | ACTIVE |
Category: | Private Limited Company |