RED OAK CONSULTANCY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-05-31 to 2024-09-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES SPERRINGS

View Document

05/06/205 June 2020 CESSATION OF ANDREW PAUL WINDRAM MILLER AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR ANDREW PAUL WINDRAM MILLER

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES SPERRINGS

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED FAIR SALES LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL WINDRAM MILLER / 11/05/2018

View Document

23/07/1823 July 2018 11/05/18 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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