Advanced company searchLink opens in new window

RED 88 LIMITED

Company number 05311258

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
13 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Adam David Rigler as a director on 19 December 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 PSC05 Change of details for Spectrum Financial Group Ltd as a person with significant control on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
26 Sep 2017 CH01 Director's details changed for Adam David Rigler on 25 September 2017
05 Sep 2017 AP01 Appointment of Mr Anthony James Quirke as a director on 25 August 2017
05 Sep 2017 AP01 Appointment of Mr Ian Alexander Irving Strafford Taylor as a director on 25 August 2017
05 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
05 Sep 2017 TM02 Termination of appointment of Paul Reginald Evans as a secretary on 25 August 2017
05 Sep 2017 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of John Alexander Mercer as a director on 25 August 2017
05 Sep 2017 TM01 Termination of appointment of Stuart Codling as a director on 25 August 2017
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Adam David Rigler on 1 December 2016
15 Dec 2016 CH01 Director's details changed for Mr John Alexander Mercer on 1 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000