RED RAZOR EDITING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL ENGLAND |
06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/10/1830 October 2018 | APPLICATION FOR STRIKING-OFF |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DOMINIC MANSI / 20/03/2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/03/1011 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO DOMINIC MANSI / 11/03/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MANSI / 11/03/2008 |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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