Advanced company searchLink opens in new window

RED MAIL LIMITED

Company number 02689281

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
18 Jan 2016 4.70 Declaration of solvency
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
14 Jan 2016 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 January 2016
06 Jul 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80
09 Jan 2015 CERTNM Company name changed cyc logistics & distribution LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
07 Oct 2014 MR04 Satisfaction of charge 2 in full
09 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 80
19 Dec 2013 AA Full accounts made up to 31 March 2013
09 Nov 2013 MR04 Satisfaction of charge 3 in full
06 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mr John Edward Sinclair on 18 February 2012
22 Mar 2012 CH01 Director's details changed for Helen Louise Fry on 18 February 2012
22 Mar 2012 CH01 Director's details changed for Nicholas John Hayes on 18 February 2012
22 Mar 2012 CH01 Director's details changed for Dean Ali on 18 February 2012
22 Mar 2012 CH03 Secretary's details changed for Mr Anthony Robert Fry on 18 February 2012
22 Mar 2012 CH01 Director's details changed for Mr Anthony Robert Fry on 18 February 2012
09 Sep 2011 AA Accounts for a small company made up to 31 March 2011