RED ARROW PROJECTS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DACK / 24/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DACK / 24/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 4 GREENSCOE COTTAGE GREENSCOE ASKAM-IN-FURNESS CUMBRIA LA16 7HE ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 87 BROUGHTON ROAD DALTON-IN-FURNESS CUMBRIA LA15 8ES ENGLAND

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DACK / 04/04/2018

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LYNN DACK / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DACK / 04/04/2018

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 52 TRINKELD AVENUE SWARTHMOOR NR ULVERSTON CUMBRIA LA12 0XB

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN DACK / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DACK / 24/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DACK / 17/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: 52 TRINKELD AVENUE, SWARTHMOOR ULVERSTON CUMBRIA LA12 0XB

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 2 FOX STREET, SWARTHMOOR ULVERSTON CUMBRIA LA12 3HY

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 12 MAINSGATE ROAD MILLOM CUMBRIA LA18 4JZ

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 2 FOX STREET SWARTHMOOR ULVERSTON LA12 0HY

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 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