Advanced company searchLink opens in new window

RED HOT ADS LTD

Company number 07722984

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
13 Aug 2017 AD01 Registered office address changed from 107 Oxford Road Windsor Berkshire SL4 5DX to 159 Arthur Road Windsor SL4 1RZ on 13 August 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
03 Jun 2016 AA Total exemption full accounts made up to 31 July 2015
29 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
13 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Mr Waclaw Warszawa on 30 April 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2013 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 24 April 2013
24 Apr 2013 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary
08 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed
04 Oct 2011 AP04 Appointment of Windsor Accountancy Limited as a secretary
04 Oct 2011 AD01 Registered office address changed from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL England on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Waclaw Warszawa on 26 August 2011
29 Jul 2011 NEWINC Incorporation