RED REALISATIONS (2025) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of name notice |
01/05/251 May 2025 | Certificate of change of name |
28/01/2528 January 2025 | Statement of affairs |
28/01/2528 January 2025 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-01-28 |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Appointment of a voluntary liquidator |
28/01/2528 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WALSINGHAM / 28/01/2016 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1510 February 2015 | SUB-DIVISION 20/01/15 |
10/02/1510 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/10/1427 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/10/1427 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/03/1418 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
31/01/1331 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART GRANT |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/05/1230 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON GRANT / 23/10/2010 |
02/11/102 November 2010 | APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/02/105 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008 |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1B 4DT |
31/01/0831 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/02/071 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0622 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 |
21/11/0521 November 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
03/06/043 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/04/0314 April 2003 | SECRETARY RESIGNED |
14/04/0314 April 2003 | DIRECTOR RESIGNED |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED REALISATIONS (2025) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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