Advanced company searchLink opens in new window

RED LETTER LIMITED

Company number 08768898

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 TM01 Termination of appointment of Eric Morris as a director on 30 September 2018
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Apr 2016 AD03 Register(s) moved to registered inspection location 7 Thorn Bank Lodge 150 Heaton Moor Road Stockport Cheshire SK4 4LA
12 Feb 2016 AP01 Appointment of Eric Morris as a director on 17 January 2016
12 Feb 2016 TM01 Termination of appointment of Jeanne Roberts as a director on 18 January 2016
28 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
28 Nov 2015 AD04 Register(s) moved to registered office address 83 Ducie Street Manchester M1 2JQ
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
08 Dec 2014 AD03 Register(s) moved to registered inspection location 7 Thorn Bank Lodge 150 Heaton Moor Road Stockport Cheshire SK4 4LA
08 Dec 2014 AD02 Register inspection address has been changed to 7 Thorn Bank Lodge 150 Heaton Moor Road Stockport Cheshire SK4 4LA
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1