RED MEJI LIMITED
Status | ACTIVE |
Company No. | 09142175 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RED MEJI LIMITED is an active private limited company with number 09142175. It was incorporated 9 years, 10 months, 27 days ago, on 22 July 2014. The company address is 9 Perseverance Works 9 Perseverance Works, London, E2 8DD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-20
New address: 9 Perseverance Works Kingsland Road London E2 8DD
Old address: 18 Priestley Court Princes Gate High Wycombe HP13 7WZ England
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 18 Priestley Court Princes Gate High Wycombe HP13 7WZ
Old address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Change date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Old address: 1, Fairway Heights Camberley Surrey GU15 1NJ
Change date: 2017-03-14
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2015
Action Date: 18 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-18
Charge number: 091421750001
Documents
Change person secretary company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenny Ogunde
Change date: 2015-01-05
Documents
Capital allotment shares
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-05
Capital : 10 GBP
Documents
Some Companies
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 08764285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08080517 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARKET WALK,SAFFRON WALDEN,CB10 1JZ
Number: | OC416027 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
36 BROWNHILLS ROAD,CANNOCK,WS11 9SD
Number: | 08528410 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CARR MANOR ROAD,LEEDS,LS17 5AL
Number: | 07259767 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVE AND PROTECT (WEST MIDLANDS ) LIMITED
95 CHURCH ROAD,BIRMINGHAM,B24 9BE
Number: | 08991316 |
Status: | ACTIVE |
Category: | Private Limited Company |