RED TENT DIRECTORY COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
08/04/248 April 2024 | Confirmation statement made on 2024-02-19 with no updates |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
26/01/2426 January 2024 | Application to strike the company off the register |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-07-31 |
17/05/2317 May 2023 | Director's details changed for Mrs Aisha Martha Hannibal on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mrs Aisha Martha Hannibal as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mrs Mary Ann Walsingham Clements on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mrs Mary Ann Walsingham Clements as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Confirmation statement made on 2023-02-19 with no updates |
16/05/2316 May 2023 | Registered office address changed from 38 Trebeferad Boverton Llantwit Major Vale of Glamorgan CF61 1UX to 46 Gibbon Road London SE15 3XE on 2023-05-16 |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/02/2119 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | PREVEXT FROM 28/02/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARY ANN WALSINGHAM MHINA / 21/02/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN WALSINGHAM MHINA / 21/02/2019 |
20/02/1920 February 2019 | 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