- Company Overview for THE RED HOUSE ( NEWPORT PAGNELL ) LTD (11307962)
- Filing history for THE RED HOUSE ( NEWPORT PAGNELL ) LTD (11307962)
- People for THE RED HOUSE ( NEWPORT PAGNELL ) LTD (11307962)
- Charges for THE RED HOUSE ( NEWPORT PAGNELL ) LTD (11307962)
- More for THE RED HOUSE ( NEWPORT PAGNELL ) LTD (11307962)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Henry Tudor on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Henry Jason Tudor as a person with significant control on 1 January 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF England to 131 Centenary Plaza, 18 Holliday Street Birmingham B1 1th on 29 March 2021 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2020 | AD01 | Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF on 26 March 2020 | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2020 | MR01 | Registration of charge 113079620001, created on 20 February 2020 | |
17 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | PSC01 | Notification of Henry Tudor as a person with significant control on 13 April 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 10 Queen Street Ipswich IP1 1SS on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from The Redhouse 1 Wolverton Road Newport Pagnell Bucks MK16 8BG England to Kemp House City Road London EC1V 2NX on 15 April 2019 | |
07 Mar 2019 | PSC07 | Cessation of Great British Inns Limited as a person with significant control on 7 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | PSC02 | Notification of Great British Inns Limited as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Henry Tudor as a person with significant control on 17 January 2019 | |
13 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-13
|