RED HORSE PROMOTIONS LIMITED
Status | DISSOLVED |
Company No. | 08839300 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 02 Aug 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 23 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Dec 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Withdrawal of the members register information from the public register
Date: 30 Jan 2018
Category: Capital
Sub Category: Register
Type: EW05
Documents
Elect to keep the members register information on the public register
Date: 20 Jun 2017
Category: Capital
Sub Category: Register
Type: EH05
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
ADSTOCK CASE MANAGEMENT SERVICE LIMITED
2 WEST STREET,BUCKINGHAM,MK18 2JQ
Number: | 07379487 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE 2 HATCHFORD WAY,BIRMINGHAM,B26 3RZ
Number: | 07502648 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 07131835 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10879949 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |