THE RED GROUP PRINT & DESIGN LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-18

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

05/09/205 September 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/205 September 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 11 FREELANDS DRIVE CHURCH CROOKHAM FLEET GU52 0TE ENGLAND

View Document

10/06/2010 June 2020 CESSATION OF EDWIN BENJAMIN IVES-WARA AS A PSC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWIN IVES-WARA

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM HOLBROOK HOUSE 32 OAKLEY LANE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7JY ENGLAND

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN IVES-WARA / 01/10/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 8 FROYLE LANE SOUTH WARNBOROUGH HOOK RG29 1SF ENGLAND

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR EDWIN BENJAMIN IVES-WARA / 20/02/2019

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE CADWALLADER

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS JACQUELINE ANNE CADWALLADER

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MRS JACQUELINE ANNE CADWALLADER

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CADWALLADER

View Document

04/05/184 May 2018 CESSATION OF DAVID JOHN CADWALLADER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DIRECTOR APPOINTED MR DAVID JOHN CADWALLADER

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED EDWIN IVES-WARA

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN BENJAMIN IVES-WARA

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CADWALLADER

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CADWALLDER

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED JACQUELINE ANNE CADWALLDER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ROBERT GEORGE COLE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/111 September 2011 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

24/02/1124 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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