RED SEVEN ARCHITECTURAL LIMITED
Status | DISSOLVED |
Company No. | 06025738 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 5 months, 4 days |
SUMMARY
RED SEVEN ARCHITECTURAL LIMITED is an dissolved private limited company with number 06025738. It was incorporated 17 years, 7 months, 17 days ago, on 12 December 2006 and it was dissolved 4 years, 5 months, 4 days ago, on 25 February 2020. The company address is Sanderum House Sanderum House, Chinnor, OX39 4TW, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
Old address: 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW
New address: Sanderum House Oakley Road Chinnor OX39 4TW
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-27
Old address: The Mill House, Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
New address: 18 St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: David Talent
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-12
Officer name: Michelle Ann Talent
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david talent / 12/12/2008
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 12 kingsley drive marlow bucks SL7 3QR
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 06727151 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,MIDDLESEX,HA7 4XR
Number: | 05949750 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ELMTREE AVENUE,BRISTOL,BS16 9BW
Number: | 11106996 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GRANGE COURT ROAD,BRISTOL,BS9 4DR
Number: | 00231222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJ MAUGHAN TECHNICAL SUPPORT SERVICES LTD
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 08173286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW INVESTMENTS LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 00713332 |
Status: | ACTIVE |
Category: | Private Limited Company |