RED IGUANA LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | Application to strike the company off the register |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/02/2017 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/07/1513 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/11/1424 November 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/07/1427 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 27/07/1427 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUSTIN FELL / 30/06/2014 |
| 18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1414 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 08/02/138 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/08/1027 August 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI |
| 11/02/1011 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 10/06/0910 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 28/02/0928 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 28/02/0928 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JASINSKI / 01/09/2008 |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKS SL1 8JD |
| 27/02/0827 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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