RED MANAGEMENT CAPITAL INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06419030 |
Category | Private Limited Company |
Incorporated | 06 Nov 2007 |
Age | 16 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2015 |
Years | 9 years, 5 months, 25 days |
SUMMARY
RED MANAGEMENT CAPITAL INTERNATIONAL LIMITED is an dissolved private limited company with number 06419030. It was incorporated 16 years, 8 months, 1 day ago, on 06 November 2007 and it was dissolved 9 years, 5 months, 25 days ago, on 13 January 2015. The company address is 98 New Bond Street, London, WI8 1SN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Mar 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 24 Oct 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 03 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Termination secretary company with name
Date: 24 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Moniz
Documents
Gazette filings brought up to date
Date: 12 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
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: 16 Feb 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr Andrew Clive Stear
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 15 Feb 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-02-15
Officer name: Andrew Clive Stear
Documents
Accounts with made up date
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 19/12/08\gbp si 300@1=300\gbp ic 700/1000\
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 15/02/08-15/02/08 £ si [email protected]=700 £ ic 300/1000
Documents
Some Companies
CRAIG SILVER FINANCIAL SERVICES LIMITED
65 MENAI WAY,CARDIFF,CF3 1RG
Number: | 06987505 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 07499313 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HURSLEY ROAD,EASTLEIGH,SO53 2FS
Number: | 11274292 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN ANALYTICAL SERVICES LIMITED
100 MILE END ROAD,LONDON,E1 4UN
Number: | 06004886 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAVERLEY FARM,FARNHAM,GU9 8EP
Number: | 07227597 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MALVERN,SOUTHEND-ON-SEA,SS2 5AB
Number: | 11864287 |
Status: | ACTIVE |
Category: | Private Limited Company |