- Company Overview for RED AND YELLOW LIMITED (07051667)
- Filing history for RED AND YELLOW LIMITED (07051667)
- People for RED AND YELLOW LIMITED (07051667)
- More for RED AND YELLOW LIMITED (07051667)
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 Feb 2012 | AP01 | Appointment of Mr Dermot Colin Anthony Mathias as a director | |
18 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
18 Nov 2011 | AP01 | Appointment of Mr Peter Gosling as a director | |
20 Sep 2011 | AD01 | Registered office address changed from 4 Albany Mansions Albert Bridge Road London SW11 4PG on 20 September 2011 | |
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Dr Bahbak Miremadi on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr David Charles Boulter on 21 October 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 11 St. Anns Villas London W11 4RT United Kingdom on 6 October 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Jamie Hornby as a director | |
27 Sep 2010 | TM02 | Termination of appointment of Jamie Hornby as a secretary | |
21 Oct 2009 | NEWINC |
Incorporation
|