Advanced company searchLink opens in new window

RED STAR PUB COMPANY (WRH) LIMITED

Company number SC200229

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 DS01 Application to strike the company off the register
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
  • ANNOTATION Replacement This Guarantee on form AA06 replaces the form registered on 23/09/2021
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
  • ANNOTATION Replacement This agreement replaces the form registered on 23/09/2021
23 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
  • ANNOTATION Replaced This agreement was replaced by an amended form registered on 12/10/2021
23 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
  • ANNOTATION Replaced This Guarantee on form AA06 was replaced by an amended form registered on 12/10/2021
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
10 Aug 2020 TM01 Termination of appointment of David Michael Forde as a director on 31 July 2020
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Aug 2019 CH01 Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019
02 May 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
11 Dec 2018 AP01 Appointment of Mr David James Tannahill as a director on 5 December 2018