Advanced company searchLink opens in new window

RED SHARK RETAIL GROUP HOLDINGS LTD

Company number 11159055

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
09 Sep 2019 CH01 Director's details changed for Dr Timothy Ahlbeck on 5 September 2019
09 Sep 2019 PSC04 Change of details for Dr Timothy Ahlbeck as a person with significant control on 5 September 2019
09 Sep 2019 AD01 Registered office address changed from Office 1, 5 Mill Street Bideford EX39 2JT England to 207 Teignmouth Road Torquay TQ1 4RY on 9 September 2019
13 Jun 2019 CH01 Director's details changed for Dr Timothy Ahlbeck on 12 June 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 PSC04 Change of details for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck as a person with significant control on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of a & M Group Holdings Ltd as a director on 12 June 2019
12 Jun 2019 PSC07 Cessation of A & M Group Holdings Ltd as a person with significant control on 12 June 2019
12 Jun 2019 AA Micro company accounts made up to 31 January 2019
12 Jun 2019 CS01 Confirmation statement made on 18 January 2019 with updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CH02 Director's details changed for A & M Group Holdings Ltd on 24 January 2018
25 Jan 2018 PSC05 Change of details for A & M Group Holdings Ltd as a person with significant control on 24 January 2018
25 Jan 2018 CH01 Director's details changed for Lord Timothy Ahlbeck on 24 January 2018
25 Jan 2018 PSC04 Change of details for Lord Timothy Ahlbeck as a person with significant control on 24 January 2018
25 Jan 2018 AD01 Registered office address changed from 187 Queensway Torquay TQ26DE United Kingdom to Office 1, 5 Mill Street Bideford EX39 2JT on 25 January 2018
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 4