RED TREE RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 20/11/2320 November 2023 | Application to strike the company off the register |
| 24/10/2324 October 2023 | Termination of appointment of Stirling Michael Murray as a director on 2023-10-21 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/06/1620 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/10/1519 October 2015 | DIRECTOR APPOINTED BEATRICE LINDA MURRAY |
| 15/07/1515 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 17/06/1417 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/07/131 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 26/06/1226 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 13/06/1113 June 2011 | CURRSHO FROM 31/05/2012 TO 31/01/2012 |
| 13/06/1113 June 2011 | 25/05/11 STATEMENT OF CAPITAL GBP 100 |
| 07/06/117 June 2011 | SECRETARY APPOINTED BEATRICE LINDA MURRAY |
| 07/06/117 June 2011 | DIRECTOR APPOINTED STIRLING MICHAEL MURRAY |
| 27/05/1127 May 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
| 27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
| 25/05/1125 May 2011 | 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