RED DUCK LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Director's details changed for Miss Patricia Ratnam on 2023-11-06

View Document

07/11/237 November 2023 Change of details for Miss Patricia Ratnam as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from 2, Flat 6 Hanway Place London W1T 1HB England to 60C St. Thomas's Road London N4 2QW on 2023-11-06

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/05/235 May 2023 Change of details for Miss Patricia Ratnam as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Miss Patricia Ratnam as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60C St. Thomas's Road London N4 2QW on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Miss Patricia Ratnam on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Miss Patricia Ratnam on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from 60C St. Thomas's Road London N4 2QW United Kingdom to 2, Flat 6 Hanway Place London W1T 1HB on 2023-05-04

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MEE THAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MISS MEE CUI THAM

View Document

09/04/199 April 2019 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