RED EMERALD SUB 2 LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED COWEN AUDITORS LIMITED
CERTIFICATE ISSUED ON 28/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WINFIELD

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 DIRECTOR APPOINTED MRS DEBORAH LYNN WINFIELD

View Document

17/09/1217 September 2012 ADOPT ARTICLES 10/09/2012

View Document

17/09/1217 September 2012 INCREASE IN AUTH SHARE CAP 10/09/2012

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MS DIPA JITESH SHAH PATEL

View Document

24/08/1224 August 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED GO DRIVE LEATHERS LIMITED
CERTIFICATE ISSUED ON 24/08/12

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DIPA JITESH SHAH PATEL / 01/01/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JITESH PATEL / 01/01/2011

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
2 VALE DRIVE
BARNET
HERTFORDSHIRE
EN5 2ED

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DIPA PATEL

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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