RED GLOBAL VENTURES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Sameer Khan on 2024-08-01

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-11-30

View Document

02/09/242 September 2024 Registered office address changed from 129 King Road Kings Road London SW3 4PW England to 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mrs Rukhsana Waseem as a director on 2024-08-02

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2022-11-30

View Document

22/04/2422 April 2024 Termination of appointment of Sheraz Iqbal as a director on 2024-04-02

View Document

25/02/2425 February 2024 Appointment of Mr Sheraz Iqbal as a director on 2023-08-03

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2022-12-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/11/2212 November 2022 Compulsory strike-off action has been suspended

View Document

12/11/2212 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Appointment of Mr Sameer Khan as a director on 2022-02-02

View Document

04/05/224 May 2022 Termination of appointment of Sheeraz Iqbal as a director on 2022-02-02

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR SHEERAZ IQBAL

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 1 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM BIG YELLOW STORAGE GREAT WEST ROAD BRENTFORD LONDON TW8 9FX ENGLAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ IQBAL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/07/1920 July 2019 NOTIFICATION OF PSC STATEMENT ON 20/07/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ IQBAL / 05/01/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

12/10/1812 October 2018 DISS40 (DISS40(SOAD))

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

11/10/1811 October 2018 CESSATION OF RGV RETAIL LIMITED AS A PSC

View Document

11/10/1811 October 2018 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O UNIT B10 UNIT B10, BIG YELLOW STORAGE UNIT B10, BIG YELLOW STORAGE GREAT WEST ROAD BRENTFORD TW8 9FX ENGLAND

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR SHERAZ IQBAL

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 60A UPTON PARK SLOUGH SL1 2DE

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/11/1618 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ IQBAL

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/08/159 August 2015 REGISTERED OFFICE CHANGED ON 09/08/2015 FROM 56 JUNIPER DRIVE LONDON SW18 1TY

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MR SHEERAZ IQBAL

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAMEER KHAN

View Document

09/08/159 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY SHEERAZ IQBAL

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SAMEER KHAN

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 61 VISTA HOUSE, 31 CHAPTER WAY, LONDON, SW19 2RY, UNITED KINGDOM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ IQBAL

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY SHEERAZ IQBAL

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, C/O RED GLOBAL VENTURES, 56 JUNIPER DRIVE, LONDON, SW18 1TY, UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 56 KINGFISHER HOUSE, JUNIPER DRIVE LONDON, LONDON, SW18 1TY, ENGLAND

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1126 September 2011 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