Advanced company searchLink opens in new window

RED TAURUS LTD

Company number 07230113

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
04 Aug 2017 AA Micro company accounts made up to 31 January 2017
04 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 January 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr Bernadeta Dubiel on 1 October 2012
16 May 2013 CH01 Director's details changed for Mrs Edyta Soltysik on 1 October 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Bernadeta Dubiel on 26 May 2011
10 Jul 2010 AP01 Appointment of Mrs Edyta Soltysik as a director
10 Jul 2010 AD01 Registered office address changed from 8 Undertrees Close Telford Shropshire TF1 3QT England on 10 July 2010
21 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)