RED SURFACE SYSTEMS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/05/189 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 ADOPT ARTICLES 01/04/2015

View Document

13/08/1513 August 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1513 August 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1511 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN POCOCK / 21/01/2014

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SHEEN

View Document

13/11/1313 November 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 12 UPPER BERKELEY STREET LONDON W1H 7QD

View Document

14/08/1214 August 2012 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