RED BRICK DEVELOPERS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2517 January 2025 Registered office address changed from C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-17

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of affairs

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 2023-04-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/02/2327 February 2023 Cessation of Ricky Smith as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Change of details for Mr Colin Dawson as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Ricky Smith as a director on 2023-02-24

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 10/03/2020

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 10/03/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114963410001

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company