RED NINE TECHNOLOGY PARTNERS LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.09643028
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 14 days

SUMMARY

RED NINE TECHNOLOGY PARTNERS LTD is an dissolved private limited company with number 09643028. It was incorporated 8 years, 11 months, 14 days ago, on 17 June 2015 and it was dissolved 4 years, 2 months, 14 days ago, on 17 March 2020. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Clive Ford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Clive Ford

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leech

Termination date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Leech

Cessation date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Leech

Termination date: 2017-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Landy

Notification date: 2017-08-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-28

Psc name: Mr Alan Leech

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Landy

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swift (Secretaries) Limited

Termination date: 2017-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swift (Secretaries) Limited

Termination date: 2017-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-23

Officer name: Mrs Karen Leech

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Alan Leech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2016-11-15

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Swift (Secretaries) Limited

Appointment date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leech

Termination date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mark Leech

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO FINANCIAL SERVICES LIMITED

FIELD BARN, HIGHER ROAD,BRIDGWATER,TA7 8QQ

Number:05793984
Status:ACTIVE
Category:Private Limited Company

C&I LOGISTICS LTD

14 NORTHUMBERLAND CLOSE,KETTERING,NN15 6LH

Number:09558100
Status:ACTIVE
Category:Private Limited Company

DOONIES FARM LIMITED

DOONIES FARM COAST ROAD,ABERDEEN,AB12 3LT

Number:SC356385
Status:ACTIVE
Category:Private Limited Company

FRL TRANSFORMATION CONSULTANTS LIMITED

FLAT 704 JIGGER MAST HOUSE,LONDON,SE18 5NH

Number:10373655
Status:ACTIVE
Category:Private Limited Company

SITEGLASS LIMITED

186 EAVES LANE,CHORLEY,PR6 0AU

Number:03934131
Status:ACTIVE
Category:Private Limited Company

THE INCOME WORKSHOP LIMITED

85 BALLYCLOGH ROAD,BUSHMILLS,BT57 8XA

Number:NI654686
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