RED BOX GROUP LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.11132814
CategoryPrivate Limited Company
Incorporated04 Jan 2018
Age6 years, 6 months
JurisdictionEngland Wales
Dissolution30 Apr 2023
Years1 year, 2 months, 4 days

SUMMARY

RED BOX GROUP LIMITED is an dissolved private limited company with number 11132814. It was incorporated 6 years, 6 months ago, on 04 January 2018 and it was dissolved 1 year, 2 months, 4 days ago, on 30 April 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irshad Umer Kara

Termination date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-06

Psc name: Mr Stuart James Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jan 2021

Category: Address

Type: AD03

New address: 51 st John Street Ashbourne Derbyshire DE6 1GP

Documents

View document PDF

Change sail address company with new address

Date: 27 Jan 2021

Category: Address

Type: AD02

New address: 51 st John Street Ashbourne Derbyshire DE6 1GP

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Mark Daniel Christopher Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-23

Psc name: Mr Stuart James Anderson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: The Old School House Heritage Mews High Pavement Nottingham NG1 1HN England

New address: Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111328140002

Charge creation date: 2020-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111328140001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Mark Daniel Christopher Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Benjamin Anderson

Cessation date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Mr Stuart James Anderson

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr Stuart James Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irshad Umer Kara

Appointment date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Anderson

Termination date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Owen Penn

Appointment date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Daniel Christophe Shaw

Appointment date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Mr James Benjamin Anderson

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mr James Benjamin Anderson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111328140001

Charge creation date: 2018-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDIDI HOLDINGS LIMITED

TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:06396374
Status:ACTIVE
Category:Private Limited Company

DOORWAY TO FASHION LIMITED

14 WEST DRIVE,BIRMINGHAM,B20 3SU

Number:10641679
Status:ACTIVE
Category:Private Limited Company

ENGAGE OUTSOURCING SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11738493
Status:ACTIVE
Category:Private Limited Company

GOLDMAN MANAGMENT LTD

58 KINGSHILL AVENUE,NORTHOLT,UB5 6LG

Number:10199772
Status:ACTIVE
Category:Private Limited Company

LICARIA LTD

27 ST. MICHAELS ROAD,SUTTON COLDFIELD,B73 5TA

Number:10203095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGL ESTATES LTD

11A HOLLAND PARK AVENUE,ILFORD,IG3 8JR

Number:11706678
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