THE RED CARPET COMPANY (UK) LIMITED

04400811
105-111 EUSTON STREET LONDON NW1 2EW NW1 2EW

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
06 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
08 Jul 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jul 2009 resolution Resolution 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from nash house 4 stanley park road wallington surrey SM6 0EU 1 Buy now
29 May 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
29 May 2009 officers Director and Secretary's Change of Particulars / william kinnin / 01/03/2009 / HouseName/Number was: , now: 28; Street was: 20 heys street, now: chandler court; Area was: , now: 7 holmwood gardens; Post Town was: thornton cleveleys, now: wallington; Region was: lancashire, now: surrey; Post Code was: FY5 4HN, now: SM6 0HN 1 Buy now
29 May 2009 officers Director's Change of Particulars / richard kinnin / 09/05/2009 / HouseName/Number was: , now: 54; Street was: 55 waterloo road, now: shawley crescent; Post Town was: epsom, now: epsom downs; Post Code was: KT19 8EX, now: KT18 5PH 1 Buy now
01 Oct 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 21/03/07; full list of members 3 Buy now
23 Jan 2008 officers Secretary's particulars changed 1 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
19 Jan 2007 officers New director appointed 1 Buy now
19 Jan 2007 officers New director appointed 1 Buy now
19 Jan 2007 officers New secretary appointed 1 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
30 Nov 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
29 Nov 2006 annual-return Return made up to 21/03/05; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 1 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: 33A gautrey road london SE15 2JE 1 Buy now
19 Nov 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
14 Jul 2004 accounts Annual Accounts 1 Buy now
02 Sep 2003 accounts Annual Accounts 1 Buy now
11 Jul 2003 annual-return Return made up to 21/03/03; full list of members 6 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
21 Mar 2002 incorporation Incorporation Company 16 Buy now