RED SQUARE TALENT LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
07/03/257 March 2025 | Application to strike the company off the register |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-11-26 with no updates |
14/11/2414 November 2024 | Previous accounting period extended from 2023-11-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2023-11-26 with no updates |
30/01/2430 January 2024 | Change of details for Mr Narinder Singh Vassan as a person with significant control on 2024-01-01 |
30/01/2430 January 2024 | Director's details changed for Mr Narinder Singh Vassan on 2024-01-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-11-30 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Confirmation statement made on 2022-11-26 with updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-11-30 |
08/07/218 July 2021 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 168 Church Road Hove BN3 2DL on 2021-07-08 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR SATVINDER SINGH MATHARU |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATVINDER MATHARU |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
04/11/194 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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