Advanced company searchLink opens in new window

REDCHAT (RICHMOND) LIMITED

Company number 05711992

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2010 DS01 Application to strike the company off the register
24 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
24 Feb 2010 CH01 Director's details changed for Anthony Patrick Byrne on 4 October 2009
24 Feb 2010 CH01 Director's details changed for Sonia Byrne on 4 October 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 16/02/09; no change of members
12 Jan 2009 363a Return made up to 16/02/08; full list of members
09 Jul 2008 288c Director's Change of Particulars / sonia byrne / 01/05/2008 / HouseName/Number was: , now: 2; Street was: 24 burnaby gardens, now: onslow road; Area was: chiswick, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: W4 3DP, now: TW10 6QF
09 Jul 2008 288b Appointment Terminated Director menana bakali
09 Jul 2008 288c Director and Secretary's Change of Particulars / anthony byrne / 01/05/2008 / HouseName/Number was: , now: 2; Street was: 24 burnaby gardens, now: onslow road; Area was: chiswick, now: ; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: W4 3DP, now: TW10 6QF
18 Jun 2008 363s Return made up to 16/02/07; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
31 May 2007 395 Particulars of mortgage/charge
17 May 2006 288c Director's particulars changed
27 Apr 2006 88(2)R Ad 16/02/06--------- £ si 100@1=100 £ ic 1/101
27 Apr 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
27 Apr 2006 287 Registered office changed on 27/04/06 from: 17 leeland mansions leeland road london W13 9HB
27 Apr 2006 288a New director appointed
27 Apr 2006 288a New secretary appointed;new director appointed
26 Apr 2006 288a New director appointed
24 Feb 2006 288b Secretary resigned
24 Feb 2006 288b Director resigned