RED SEVEN TRAVEL LIMITED

04112755
MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
20 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Apr 2020 officers Termination of appointment of secretary (Pauline Carole Comer) 1 Buy now
09 Apr 2020 officers Change of particulars for director (Mr Ian Lucas) 2 Buy now
01 Apr 2020 accounts Annual Accounts 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 officers Change of particulars for secretary (Mrs Pauline Carole Comer) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 3 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 2 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 accounts Annual Accounts 2 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for secretary (Mrs Pauline Carole Comer) 1 Buy now
27 May 2009 accounts Annual Accounts 2 Buy now
25 Nov 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
24 Nov 2008 officers Secretary's change of particulars / pauline comer / 01/11/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 2 Buy now
22 Nov 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
22 Nov 2007 accounts Accounting reference date shortened from 30/11/07 to 30/09/07 1 Buy now
15 Aug 2007 accounts Annual Accounts 2 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
01 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
01 Dec 2006 address Location of debenture register 1 Buy now
01 Dec 2006 address Location of register of members 1 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: maria house 35 millers road brighton east sussex BN1 5NP 1 Buy now
14 Aug 2006 accounts Annual Accounts 2 Buy now
16 Dec 2005 annual-return Return made up to 22/11/05; full list of members 2 Buy now
13 Sep 2005 accounts Annual Accounts 2 Buy now
29 Nov 2004 annual-return Return made up to 22/11/04; full list of members 6 Buy now
26 Nov 2004 officers Secretary resigned 1 Buy now
26 Nov 2004 officers New secretary appointed 2 Buy now
15 Sep 2004 accounts Annual Accounts 1 Buy now
27 Nov 2003 annual-return Return made up to 22/11/03; full list of members 6 Buy now
08 Sep 2003 accounts Annual Accounts 1 Buy now
28 Nov 2002 annual-return Return made up to 22/11/02; full list of members 6 Buy now
24 Jul 2002 accounts Annual Accounts 2 Buy now
28 Nov 2001 annual-return Return made up to 22/11/01; full list of members 6 Buy now
22 Jan 2001 capital Ad 22/11/00--------- £ si 100@1=100 £ ic 1/101 2 Buy now
22 Jan 2001 officers New secretary appointed 2 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
10 Dec 2000 officers Secretary resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
22 Nov 2000 incorporation Incorporation Company 14 Buy now