Advanced company searchLink opens in new window

MEDIUM RED-VIOLET CONTRACTING UK LTD

Company number 10548400

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Micro company accounts made up to 5 April 2019
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2019 CS01 Confirmation statement made on 4 January 2019 with updates
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from Flar 30 Swanscombe House St. Anns Road London W11 4SS England to Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 10 January 2019
18 Sep 2018 AA Micro company accounts made up to 31 January 2018
11 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 5 April 2019
11 Apr 2018 AP01 Appointment of Mr Jose Da Silva Lima as a director on 10 April 2018
11 Apr 2018 TM01 Termination of appointment of Uk Consulting Alpha Limited as a director on 10 April 2018
11 Apr 2018 PSC01 Notification of Jose Da Silva Lima as a person with significant control on 10 April 2018
11 Apr 2018 PSC07 Cessation of Uk Consulting Alpha Limited as a person with significant control on 10 April 2018
11 Apr 2018 AD01 Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ England to Flar 30 Swanscombe House St. Anns Road London W11 4SS on 11 April 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Jan 2018 PSC02 Notification of Uk Consulting Alpha Limited as a person with significant control on 4 January 2018
18 Jan 2018 PSC07 Cessation of Michael Sandles as a person with significant control on 4 January 2018
04 Jan 2018 AP02 Appointment of Uk Consulting Alpha Limited as a director on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of Michael Sandles as a director on 4 January 2018
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1