RED PIRI PIRI LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Appointment of a voluntary liquidator

View Document

29/07/2529 July 2025 Removal of liquidator by court order

View Document

08/01/258 January 2025 Resolutions

View Document

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

View Document

08/01/258 January 2025 Statement of affairs

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Termination of appointment of Abul Kalam Azad as a director on 2024-03-01

View Document

20/02/2420 February 2024 Appointment of Mr Ferenc Silye as a director on 2023-11-10

View Document

20/02/2420 February 2024 Cessation of Helu Begum as a person with significant control on 2023-11-10

View Document

20/02/2420 February 2024 Notification of Ferenc Silye as a person with significant control on 2023-11-10

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR ABUL KALAM AZAD

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAQUE

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MOHAMMAD NURUL HAQUE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL SALAM

View Document

19/11/1519 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 22 OSBORN STREET LONDON E1 6TD UNITED KINGDOM

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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