RED MOVE PROPERTY SERVICES LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

05/03/235 March 2023 Registered office address changed from 222 Gunnersbury Avenue Acton London W3 8LB to C/O Nice Accounting 2/F, Rear 36 Gerrard Street London W1D 5QA on 2023-03-05

View Document

03/03/233 March 2023 Registered office address changed from C/O Nice Accounting 2/F, Rear 36 Gerrard Street London W1D 5QA England to 222 Gunnersbury Avenue Acton London W3 8LB on 2023-03-03

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

01/03/231 March 2023 Cessation of Jianfen Hu as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Mohammed Opeoluwa Randy Agusto as a director on 2023-03-01

View Document

01/03/231 March 2023 Notification of Mohammed Opeoluwa Randy Agusto as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Jianfen Hu as a director on 2023-03-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Notification of Jianfen Hu as a person with significant control on 2022-01-03

View Document

18/02/2218 February 2022 Appointment of Ms Jianfen Hu as a director on 2022-01-03

View Document

18/02/2218 February 2022 Cessation of Ge Song as a person with significant control on 2022-01-03

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Ge Song as a director on 2022-01-03

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Document

22/11/2122 November 2021 Registered office address changed from 110 Uxbridge Road Shepherds Bush W12 8LR to C/O Nice Accounting 2/F, Rear 36 Gerrard Street London W1D 5QA on 2021-11-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR GE SONG

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR YU GUAN

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A H SOLUTIONS LIMITED


  • 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