RED RUM OPERATING COMPANY LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Registered office address changed from Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW United Kingdom to 110 Cannon Street London EC4N 6EU on 2024-08-30

View Document

30/08/2430 August 2024 Declaration of solvency

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Satisfaction of charge 090496180003 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 090496180001 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 090496180002 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 090496180004 in full

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Miss Caroline Sarah Jane Sellar on 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 2022-02-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREW

View Document

26/02/1926 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090496180004

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH JANE SELLAR / 05/02/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / PARK MAYFAIR LIMITED / 05/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREW / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH JANE SELLAR / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUDOR DAVIES / 01/02/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON NOEL / 01/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSSELYN

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090496180003

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 110 PARK STREET MAYFAIR LONDON W1K 6NX UNITED KINGDOM

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR GEORGE HENRY JOSSELYN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH JANE SELLAR / 06/02/2017

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

08/12/158 December 2015 SECRETARY APPOINTED SHARON NOEL

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1519 February 2015 ARTICLES OF ASSOCIATION

View Document

19/02/1519 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090496180002

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED ANTHONY TREW

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED JOHN TUDOR DAVIES

View Document

01/09/141 September 2014 FACILITY AGREEMENT/DEBENTURE 30/07/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SELLAR

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090496180001

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PAUL TURPIN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED PAUL HILL TURPIN

View Document

30/07/1430 July 2014 SECRETARY APPOINTED PAUL TURPIN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MISS CAROLINE SARAH JANE SELLAR

View Document

21/05/1421 May 2014 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