RED HORSE PROMOTIONS LIMITED

Old Bartons High Street Old Bartons High Street, Banbury, OX15 6PQ, England
StatusDISSOLVED
Company No.08839300
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 5 days

SUMMARY

RED HORSE PROMOTIONS LIMITED is an dissolved private limited company with number 08839300. It was incorporated 10 years, 4 months, 27 days ago, on 09 January 2014 and it was dissolved 7 months, 5 days ago, on 31 October 2023. The company address is Old Bartons High Street Old Bartons High Street, Banbury, OX15 6PQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: The Close Back Lane Tysoe Warwick CV35 0SJ England

Change date: 2022-07-04

New address: Old Bartons High Street Shutford Banbury OX15 6PQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom

New address: The Close Back Lane Tysoe Warwick CV35 0SJ

Change date: 2021-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 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: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Daniel Keith Brierley

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Keyser

Notification date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Keith Brierley

Termination date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ida Rosa Brierley

Termination date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 30 Jan 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 20 Jun 2017

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-27

Officer name: Andy Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mrs Jacqueline Karen Keyser

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Keyser

Appointment date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mrs Ida Rosa Brierley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Andy Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Alfred Naylor

Termination date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Brian Alfred Naylor

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Change date: 2016-04-28

Old address: 19 Gravett Close Henley on Thames Oxon RG9 1XW

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Daniel Brierley

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSTOCK CASE MANAGEMENT SERVICE LIMITED

2 WEST STREET,BUCKINGHAM,MK18 2JQ

Number:07379487
Status:ACTIVE
Category:Private Limited Company

AEE RENEWABLES UK 29 LIMITED

EAGLE 2 HATCHFORD WAY,BIRMINGHAM,B26 3RZ

Number:07502648
Status:ACTIVE
Category:Private Limited Company

LAWRENCE LETTINGS LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:07131835
Status:ACTIVE
Category:Private Limited Company

NATSLEY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10879949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDENT RENTALS LIMITED

7 SULLIVAN CLOSE,COLCHESTER,CO4 3UL

Number:05307757
Status:ACTIVE
Category:Private Limited Company

THRESHOLD FINANCIAL SERVICES LIMITED

UNIT 1 & 2 THE BROOKSIDE CENTRE,SOUTHAMPTON,SO15 0SD

Number:05321241
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