RED DEER CONSULTING LTD.

20 Whitebeam Close 20 Whitebeam Close, Winchester, SO21 1AH, England
StatusDISSOLVED
Company No.09993838
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 16 days

SUMMARY

RED DEER CONSULTING LTD. is an dissolved private limited company with number 09993838. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016 and it was dissolved 1 year, 3 months, 16 days ago, on 14 February 2023. The company address is 20 Whitebeam Close 20 Whitebeam Close, Winchester, SO21 1AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 10 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2022

Action Date: 10 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Phillips

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Tracey-Anne Phillips

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr William Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: 23 Hawthorn Close Colden Common Winchester SO21 1UX England

Change date: 2021-04-13

New address: 20 Whitebeam Close Colden Common Winchester SO21 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey-Anne Phillips

Change date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Phillips

Change date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey-Anne Phillips

Change date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Phillips

Change date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: 24 Cranbury Park Otterbourne Winchester SO21 2HN England

New address: 23 Hawthorn Close Colden Common Winchester SO21 1UX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: 23 Hawthorn Close Colden Common Winchester SO21 1UX

Old address: Top Lodge Cranbury Park Otterbourne Winchester Hampshire SO21 2HN England

Change date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOGUARD ENVIRONMENTAL LIMITED

4 THE ROOKERY,NEWTOWNARDS,BT23 6SY

Number:NI056238
Status:ACTIVE
Category:Private Limited Company

DR SOPHIE RUMBELOW LTD

ST PAUL'S BUSINESS CENTRE,NEWTON ABBOT,TQ12 2HP

Number:09614917
Status:ACTIVE
Category:Private Limited Company

MASTI LONDON LTD

576-582 HIGH ROAD,WEMBLEY,HA0 2AA

Number:11836451
Status:ACTIVE
Category:Private Limited Company

REPORTER LIMITED(THE)

ALIXPARTNERS UK LLP,MANCHESTER,M2 1AB

Number:00050742
Status:IN ADMINISTRATION
Category:Private Limited Company

SPORT TECHNOLOGIES LIMITED

C/O, ELENA MESKHI & CO SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10030250
Status:ACTIVE
Category:Private Limited Company

THE ASHBROOK PARTNERSHIP LLP

MEADOW FARM OLD LONDON ROAD,SEVENOAKS,TN14 7JW

Number:OC396292
Status:ACTIVE
Category:Limited Liability Partnership

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