REDCAT RENTALS LIMITED

78 York Street, London, W1H 1DP, England
StatusDISSOLVED
Company No.04181102
CategoryPrivate Limited Company
Incorporated16 Mar 2001
Age23 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 5 months, 3 days

SUMMARY

REDCAT RENTALS LIMITED is an dissolved private limited company with number 04181102. It was incorporated 23 years, 3 months, 22 days ago, on 16 March 2001 and it was dissolved 10 years, 5 months, 3 days ago, on 04 February 2014. The company address is 78 York Street, London, W1H 1DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiralee Ann Brighton

Termination date: 2011-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2012

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin David Brighton

Termination date: 2011-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: 470 Old London Road Hastings East Sussex TN35 5BG

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tashia Melissa Joseph

Appointment date: 2011-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mrs Shiralee Ann Brighton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-30

Officer name: Mr Colin David Brighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin brighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 18/02/08 from: rye wharf, harbour road rye east sussex TN31 7TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: unit G4 atlas industrial park harbour road rye east sussex TN31 7TE

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Restoration order of court

Date: 12 Feb 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 12/02/04 from: toppings barn 232-238 darwen road bolton BL7 9JQ

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Feb 2003

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Address

Type: 287

Description: Registered office changed on 21/05/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redcap rentals LIMITED\certificate issued on 24/04/01

Documents

View document PDF

Incorporation company

Date: 16 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR SEASONS LIVING LIMITED

61A BLAGDEN STREET,SHEFFIELD,S2 5QS

Number:08128247
Status:ACTIVE
Category:Private Limited Company

HAMFORD PROPERTY COMPANY LIMITED

1 & 2 TOLLGATE WEST,COLCHESTER,C03 8AB

Number:11565659
Status:ACTIVE
Category:Private Limited Company

KEARNS PROPERTIES LIMITED

LLOYDS BANK CHAMBERS 2ND FLOOR,ILKLEY,LS29 8AE

Number:04948760
Status:ACTIVE
Category:Private Limited Company

LIVING LIGHT 14 LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09067525
Status:ACTIVE
Category:Private Limited Company

NETWORK & INFORMATION TECHNOLOGY LIMITED

18 LONDONEAST-UK,DAGENHAM,RM10 7FN

Number:08318772
Status:ACTIVE
Category:Private Limited Company

OLLIE FOSTER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11409867
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