RED APPLE CREATIVE LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Termination of appointment of Karen Patricia Errington as a secretary on 2023-03-31

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH UNITED KINGDOM

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYVAN MOGHADDASSI / 30/11/2017

View Document

14/09/1714 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLLIKER / 13/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYVAN MOGHADDASSI / 02/12/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 114-115 TOTTENHAM COURT ROAD LONDON W1T 5AH

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JUVILER-BACON / 01/10/2014

View Document

23/02/1523 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR KAYVAN MOGHADDASSI

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR SEBASTIAN JUVILER-BACON

View Document

11/07/1411 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 72 SOUTHWOOD ROAD COTTINGHAM HULL EAST YORKSHIRE HU16 5AH UNITED KINGDOM

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLLIKER / 01/08/2010

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 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