RED DOT SQUARE HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Termination of appointment of Richard James Payne as a director on 2022-09-29

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

15/07/2115 July 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE BARTON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CEDRIC GUYOT

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT KRENTZ

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEVINGS

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JAKE WOODROW BARTON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR CEDRIC GUYOT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/155 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/08/155 August 2015 COMPANY RESTORED ON 05/08/2015

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

18/06/1418 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 31/03/2014

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

22/03/1422 March 2014 Compulsory strike-off action has been discontinued

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/144 February 2014 First Gazette notice for compulsory strike-off

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 SECTION 519

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY LEMMON

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED PETER BARRETT

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED WAYNE LEVINGS

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SHARE AGREEMENT OTC

View Document

17/02/0917 February 2009 SHARE AGREEMENT OTC

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JEFFREY SCOTT KRENTZ

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ALISTAIR TEMPLETON COCHRANE

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BARRY ROBERT LEMMON

View Document

10/02/0910 February 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK EDWARDS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, MK5 8FR, UNITED KINGDON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROBINSON

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 19/12/2008

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

21/07/0821 July 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

22/05/0822 May 2008 GBP NC 10000/35010000 03/04/2008

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

14/04/0814 April 2008 SECRETARY APPOINTED CHRISTOPHER IAN ROBINSON

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED SECKLOE 384 LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARK JONATHAN EDWARDS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR EMW DIRECTORS LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED

View Document

31/03/0831 March 2008 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