Advanced company searchLink opens in new window

RED ALLIANCE LTD

Company number 08771150

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)
23 May 2020 AA Micro company accounts made up to 30 November 2018
06 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
17 Oct 2018 TM01 Termination of appointment of Sohel Miah as a director on 10 October 2018
19 Sep 2018 AD01 Registered office address changed from Unit 2, First Floor, Imperial Chambers 10-17 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6JX England to First Floor, Imperial Chambers 10-17 Sevenway Parade, Woodford Avenue Ilford Essex IG2 6JX on 19 September 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 May 2018 AD01 Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Unit 2, First Floor, Imperial Chambers 10-17 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6JX on 1 May 2018
25 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
07 Sep 2017 AP01 Appointment of Mr Sohel Miah as a director on 7 September 2017
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99
02 Mar 2016 AD01 Registered office address changed from 1 Spurway Parade Woodford Avenue Ilford Essex IG2 6UU to Fortis House 160 London Road Barking Essex IG11 8BB on 2 March 2016
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
02 Jan 2015 CH01 Director's details changed for Mr Arif Younus on 27 May 2014
05 Jun 2014 AD01 Registered office address changed from 7-13 Goodmayes Road Ilford IG3 9UH England on 5 June 2014
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted