Advanced company searchLink opens in new window

RED RICKSHAW LIMITED

Company number 06308549

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)
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
05 Jul 2022 AD01 Registered office address changed from 1 Coldbath Square London EC1R 5HL England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 5 July 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-21
05 Jul 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2022 LIQ02 Statement of affairs
24 Jun 2022 TM01 Termination of appointment of Liam Howard-Jones as a director on 23 June 2022
27 May 2022 MR04 Satisfaction of charge 1 in full
23 May 2022 TM01 Termination of appointment of Jyoti Patel as a director on 13 May 2022
15 Apr 2022 TM02 Termination of appointment of William John Henry Worsdell as a secretary on 14 April 2022
15 Apr 2022 TM01 Termination of appointment of William John Henry Worsdell as a director on 14 April 2022
04 Feb 2022 AP01 Appointment of Mr Liam Howard-Jones as a director on 1 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 2,853,083
30 Sep 2021 AP01 Appointment of Mrs Katharine Anne Patel as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Vishalkumar Vijay Patel as a director on 29 September 2021
06 Sep 2021 CH01 Director's details changed for Mrs Jyoti Patel on 6 September 2021
06 Sep 2021 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 1 Coldbath Square London EC1R 5HL on 6 September 2021
06 Sep 2021 AP03 Appointment of Mr William John Henry Worsdell as a secretary on 3 September 2021
05 Sep 2021 AP01 Appointment of Mr William John Henry Worsdell as a director on 3 September 2021
25 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
05 Mar 2021 AP01 Appointment of Mr Laurence Patrick Mcilwee as a director on 22 February 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 2,223,340