RED ENGINE (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/196 June 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 3 CAROLINE COURT 13 CAROLINE STREET BIRMINGHAM B3 1TR |
24/08/1824 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/08/1824 August 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/08/1824 August 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK PHILIP BRAMLEY / 11/08/2016 |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRAMLEY |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALISON BRAMLEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | DIRECTOR APPOINTED MRS ALISON CATHERINE BRAMLEY |
19/05/1419 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078932300002 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
10/06/1310 June 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP ENGLAND |
20/03/1220 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR APPOINTED MR MARK PHILIP BRAMLEY |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS |
29/12/1129 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED ENGINE (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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