RED `N` HOT LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed to PO Box 4385, 05636465 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-08

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Withdraw the company strike off application

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Rongguang Pan as a director on 2023-08-22

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Cessation of Rongguang Pan as a person with significant control on 2023-03-20

View Document

09/06/239 June 2023 Registered office address changed from 86 Princess St Princess Street Manchester M1 6NG England to 204 Flixton Road Urmston Manchester M41 5DR on 2023-06-09

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Registered office address changed from 18 Oxendale Drive Middleton Manchester Greater Manchester M24 4FN United Kingdom to 86 Princess St Princess Street Manchester M1 6NG on 2023-06-05

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Satisfaction of charge 1 in full

View Document

08/10/218 October 2021 Registered office address changed from 48 George Street Manchester M1 4HF to Sub-Basement 86 Princess Street Manchester M1 6NG on 2021-10-08

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Cessation of Hong He as a person with significant control on 2021-07-28

View Document

04/08/214 August 2021 Notification of Rongguang Pan as a person with significant control on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Hong He as a secretary on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Jian Hong Wang as a director on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Hong He as a director on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Hui Yuan as a director on 2021-07-28

View Document

03/08/213 August 2021 Appointment of Mr Rongguang Pan as a director on 2021-07-28

View Document

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

View Accounts

05/09/205 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUI YUAN / 24/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM ST VINCENTS HOUSE 15 OLDHAM ROAD MANCHESTER M4 5EQ

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JIAN HONG WANG / 25/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUI YUAN / 25/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HONG HE / 25/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIAN WANG / 06/10/2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIAN WANG / 01/10/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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