- Company Overview for THE RED ENVELOPE COMPANY LIMITED (07850474)
- Filing history for THE RED ENVELOPE COMPANY LIMITED (07850474)
- People for THE RED ENVELOPE COMPANY LIMITED (07850474)
- More for THE RED ENVELOPE COMPANY LIMITED (07850474)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
17 Jul 2013 | CERTNM |
Company name changed vidzone LIMITED\certificate issued on 17/07/13
|
|
17 Jul 2013 | CONNOT | Change of name notice | |
12 Jul 2013 | AP01 | Appointment of Donald James Finlay as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Geraldine Thomas as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Robert Gwilliam as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Anthony Thomas as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Katharine Hylands as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Andrew Hylands as a director | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Vikki Patricia Meagher on 1 October 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Robert Clifford Gwilliam on 1 October 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Vikki Patricia Meagher on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
23 Nov 2011 | AP01 | Appointment of Geraldine Thomas as a director | |
23 Nov 2011 | AP01 | Appointment of Anthony Thomas as a director |