Advanced company searchLink opens in new window

RED EMBEDDED DESIGN LIMITED

Company number 06688253

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Jun 2018 AA Accounts for a small company made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
08 Sep 2017 PSC02 Notification of Red Embedded Holdings Limited as a person with significant control on 6 April 2016
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 May 2016 CH01 Director's details changed for Dr Stuart James Griffin on 14 May 2016
18 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
17 Sep 2015 CH01 Director's details changed for Dr Stuart James Griffin on 5 September 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Jan 2015 AD01 Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ to The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU on 20 January 2015
24 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
14 Jul 2014 MR01 Registration of charge 066882530001, created on 14 July 2014
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Dec 2012 CH01 Director's details changed for Darren James Longhorn on 3 December 2012
26 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Aug 2011 SH02 Sub-division of shares on 16 August 2011