- Company Overview for RED SHARK FASHION LTD (11259659)
- Filing history for RED SHARK FASHION LTD (11259659)
- People for RED SHARK FASHION LTD (11259659)
- More for RED SHARK FASHION LTD (11259659)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | AD01 | Registered office address changed from , Building 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England to 207 Teignmouth Road Torquay TQ1 4RY on 9 August 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 16 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from , Initial Business Centre Wilson Business Centre, Monsall Road, Manchester, M40 8WN, England to 207 Teignmouth Road Torquay TQ1 4RY on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Dr Timothy Ahlbeck on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Dr Timothy Ahlbeck as a person with significant control on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from , 3 Melville Street, Torquay, TQ2 5TA, England to 207 Teignmouth Road Torquay TQ1 4RY on 19 March 2019 | |
16 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 16 March 2019 | |
15 Mar 2019 | PSC02 | Notification of Horizon Retail Group Holdings Ltd as a person with significant control on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of a & M Group Holdings Ltd as a director on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of A & M Group Holdings Ltd as a person with significant control on 15 March 2019 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|