RED PIRI PIRI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Appointment of a voluntary liquidator |
29/07/2529 July 2025 | Removal of liquidator by court order |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Registered office address changed from 41 Cranbrook Road Ilford Essex IG1 4PA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-01-08 |
08/01/258 January 2025 | Statement of affairs |
08/01/258 January 2025 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Amended total exemption full accounts made up to 2023-08-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/03/2426 March 2024 | Termination of appointment of Abul Kalam Azad as a director on 2024-03-01 |
20/02/2420 February 2024 | Appointment of Mr Ferenc Silye as a director on 2023-11-10 |
20/02/2420 February 2024 | Cessation of Helu Begum as a person with significant control on 2023-11-10 |
20/02/2420 February 2024 | Notification of Ferenc Silye as a person with significant control on 2023-11-10 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-04 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
21/05/1821 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
27/05/1727 May 2017 | DIRECTOR APPOINTED MR ABUL KALAM AZAD |
27/05/1727 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAQUE |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR MOHAMMAD NURUL HAQUE |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SALAM |
19/11/1519 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/10/143 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/10/138 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/11/1221 November 2012 | PREVSHO FROM 30/09/2012 TO 31/08/2012 |
26/09/1226 September 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/11/113 November 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 22 OSBORN STREET LONDON E1 6TD UNITED KINGDOM |
21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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