Advanced company searchLink opens in new window

THE RED ENVELOPE COMPANY LIMITED

Company number 07850474

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
17 Jul 2013 CERTNM Company name changed vidzone LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
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
  • GBP 6
23 Nov 2011 AP01 Appointment of Geraldine Thomas as a director
23 Nov 2011 AP01 Appointment of Anthony Thomas as a director