RED STAR CARE AGENCY LTD

59 Nadder Meadow, South Molton, EX36 4BR, England
StatusDISSOLVED
Company No.09152232
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 23 days

SUMMARY

RED STAR CARE AGENCY LTD is an dissolved private limited company with number 09152232. It was incorporated 9 years, 11 months, 13 days ago, on 29 July 2014 and it was dissolved 3 years, 5 months, 23 days ago, on 19 January 2021. The company address is 59 Nadder Meadow, South Molton, EX36 4BR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: 69 High Street Bideford Devon EX39 2AT

New address: 59 Nadder Meadow South Molton EX36 4BR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-31

Psc name: Mr Adam Nichols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Adam Nichols

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr Adam Nichols

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGES EVERGREEN CAPITAL GP LLP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:OC404650
Status:ACTIVE
Category:Limited Liability Partnership

BRITANNIA ROOFING AND FLOORING LIMITED

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10564446
Status:ACTIVE
Category:Private Limited Company

INVICTA LIVING SOLUTIONS LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:09653999
Status:ACTIVE
Category:Private Limited Company

RON WELSH (NORTH WEST) LIMITED

MANNAMEAD,NESTON,CH64 9US

Number:05105670
Status:ACTIVE
Category:Private Limited Company

TIDY LITTLE RACKET LTD

65 ARLINGTON AVENUE,LONDON,N1 7BA

Number:11506485
Status:ACTIVE
Category:Private Limited Company

TONY'S AUTO SPARES LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:06562723
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