RED MANAGEMENT CAPITAL INTERNATIONAL LIMITED

98 New Bond Street, London, WI8 1SN
StatusDISSOLVED
Company No.06419030
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution13 Jan 2015
Years9 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

Gazette dissolved compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Moniz

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

L DESAI CONSULTING LTD

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:07499313
Status:ACTIVE
Category:Private Limited Company

LAXMI NEWS LIMITED

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

MARKITEER PUBLISHING LIMITED

WAVERLEY FARM,FARNHAM,GU9 8EP

Number:07227597
Status:ACTIVE
Category:Private Limited Company

PROPERTY JIGSAW LIMITED

35 MALVERN,SOUTHEND-ON-SEA,SS2 5AB

Number:11864287
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