Advanced company searchLink opens in new window

RED PANACHE LIMITED

Company number 06774453

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
26 May 2011 AD01 Registered office address changed from Lowgate Centre 76-78 Lowgate Hull HU1 1HP United Kingdom on 26 May 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 TM01 Termination of appointment of Blair Jacobs as a director
11 Mar 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mrs Helen Ann Bissett on 2 October 2009
11 Mar 2010 CH01 Director's details changed for Mr Blair Clive Jacobs on 2 October 2009
16 Dec 2008 NEWINC Incorporation