RED CRAB CONSULTANCY LIMITED

Suite 7 Penn House Suite 7 Penn House, Hereford, HR4 9AP, United Kingdom
StatusDISSOLVED
Company No.08563928
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 22 days

SUMMARY

RED CRAB CONSULTANCY LIMITED is an dissolved private limited company with number 08563928. It was incorporated 11 years, 7 days ago, on 11 June 2013 and it was dissolved 8 months, 22 days ago, on 26 September 2023. The company address is Suite 7 Penn House Suite 7 Penn House, Hereford, HR4 9AP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Thomas Rae

Change date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Thomas Rae

Change date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: Suite 7 Penn House Broad Street Hereford HR4 9AP

Old address: Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Old address: The Corn House Stretton Court Farm Stretton Sugwas Hereford HR4 7AR

Change date: 2015-05-08

New address: Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Rae

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Hinksman

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H AND H PHARMA SERVICES LTD

UNIT 20 HOLROYD BUSINESS CENTRE,BRADFORD,BD5 9BP

Number:10045887
Status:ACTIVE
Category:Private Limited Company

JAYDEE CONSULTANCY LIMITED

50 EGLINTON DRIVE,ESSEX,CM2 6YL

Number:04143091
Status:ACTIVE
Category:Private Limited Company

MARTLEY ENTERPRISES LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:03365199
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN CONDOS LTD

69 69 FITZALAN STREET,LONDON,SE11 6QU

Number:11549526
Status:ACTIVE
Category:Private Limited Company

P WALLER PROPERTIES LIMITED

308 ST. ALBANS ROAD,NOTTINGHAM,NG6 9HH

Number:06344497
Status:ACTIVE
Category:Private Limited Company

TEB (GB) LIMITED

NEW HOUSE,SELSEY,PO20 0LQ

Number:05334359
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