RED ARROW FULFILMENT LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

01/11/241 November 2024 Registered office address changed from C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF to 6th Floor the Lexicon Mount Street Manchester M2 5NT on 2024-11-01

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Removal of liquidator by court order

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/10/2311 October 2023 Statement of affairs

View Document

11/10/2311 October 2023 Registered office address changed from Unit 9 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 NOTIFICATION OF PSC STATEMENT ON 12/04/2021

View Document

28/04/2128 April 2021 CESSATION OF RED ARROW (SOUTHAMPTON) GROUP LTD AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY DIANA GEBBETT

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GEBBETT

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA GEBBETT

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1614 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYND BUTTERWICK / 01/09/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 9 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROMSEY HAMPSHIRE SO51 0HR UNITED KINGDOM

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANA GEBBETT / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALYND BUTTERWICK / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GEBBETT / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEBBETT / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GEBBETT / 13/01/2014

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM EMERY HOUSE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR UNITED KINGDOM

View Document

07/11/137 November 2013 COMPANY NAME CHANGED EMERY LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

16/08/1316 August 2013 ADOPT ARTICLES 31/03/2013

View Document

16/08/1316 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1316 January 2013 SECTION 175 11/09/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GEBBETT / 14/11/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GEBBETT / 24/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ROSALYND BUTTERWICK / 24/05/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MRS. ROSALYND BUTTERWICK

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEBBETT / 30/09/2008

View Document

12/09/0812 September 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEBBETT / 31/05/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SUITE 27300 72 NEW BOND STREET LONDON W1S 1RR

View Document

24/05/0124 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information