Advanced company searchLink opens in new window

RED DOLLAR LIMITED

Company number 07093952

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 CERTNM Company name changed higher place LIMITED\certificate issued on 15/09/10
  • CONNOT ‐ Change of name notice
07 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-02
02 Sep 2010 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 2 September 2010
02 Sep 2010 TM01 Termination of appointment of Milos Brajovic as a director
02 Sep 2010 AP04 Appointment of Agilo Limited as a secretary
10 Dec 2009 AP01 Appointment of Scott Barraclough as a director
10 Dec 2009 AP01 Appointment of Miles Brajovic as a director
10 Dec 2009 AD01 Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 December 2009
10 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
03 Dec 2009 NEWINC Incorporation
Statement of capital on 2009-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)