Advanced company searchLink opens in new window

THE RED PUB COMPANY LTD

Company number 06421973

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
20 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Jul 2010 CERTNM Company name changed delipub LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
08 Jul 2010 CONNOT Change of name notice
04 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
23 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
23 Dec 2009 AD01 Registered office address changed from C/O the Glove 37 Bow Street London WC2E 7AU United Kingdom on 23 December 2009
28 Oct 2009 TM01 Termination of appointment of Joao Da Silva as a director
28 Oct 2009 TM02 Termination of appointment of Alexandre Christophe as a secretary