Advanced company searchLink opens in new window

RED LION SQUARE MANAGEMENT LIMITED

Company number 05781062

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
23 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1,000
15 Mar 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 March 2011
19 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp 2nd Floor Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 Oct 2010 CH04 Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
19 May 2010 AA Accounts for a dormant company made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
30 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Apr 2009 363a Return made up to 13/04/09; full list of members
20 Apr 2009 353 Location of register of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 1 procter street london WC1V 6PG
23 Sep 2008 AA Accounts made up to 30 April 2008
16 May 2008 363a Return made up to 13/04/08; full list of members
16 May 2008 288a Director appointed mr stephen ellis
15 May 2008 288b Appointment Terminated Director henry ellis
17 Jan 2008 AA Accounts made up to 30 April 2007
23 May 2007 88(2)R Ad 23/01/07--------- £ si 998@1
11 May 2007 363a Return made up to 13/04/07; full list of members
14 Nov 2006 288a New director appointed
14 Nov 2006 288b Director resigned
17 Oct 2006 CERTNM Company name changed richmond company 209 LIMITED\certificate issued on 17/10/06
13 Apr 2006 NEWINC Incorporation