Advanced company searchLink opens in new window

E RED LIMITED

Company number 05802041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
08 Jan 2014 TM01 Termination of appointment of David Holden as a director
08 Jan 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013
05 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
05 Jun 2013 TM01 Termination of appointment of Nicholas Lerway as a director
03 Apr 2013 AA Full accounts made up to 30 June 2012
08 Feb 2013 AD01 Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013
11 Jul 2012 TM02 Termination of appointment of Victoria Cuggy as a secretary
11 Jul 2012 TM01 Termination of appointment of Ian Foy as a director
11 Jul 2012 TM01 Termination of appointment of Andrew Gibson as a director
22 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
21 Jun 2012 TM02 Termination of appointment of Victoria Cuggy as a secretary
21 Jun 2012 TM01 Termination of appointment of Andrew Gibson as a director
21 Jun 2012 TM01 Termination of appointment of Ian Foy as a director
21 Jun 2012 AD02 Register inspection address has been changed from C/O Ms V Cuggy Library House New Road Brentwood Essex CM14 4GD United Kingdom
21 Jun 2012 AD04 Register(s) moved to registered office address
15 May 2012 AUD Auditor's resignation
22 Nov 2011 AA Full accounts made up to 30 June 2011
20 Jul 2011 CH01 Director's details changed for Ian Russell Foy on 23 February 2011
27 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 30 June 2010
22 Feb 2011 AP01 Appointment of Mr Andrew James Gibson as a director