E RED LIMITED

05802041
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AW

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2014 officers Termination of appointment of director (David Holden) 1 Buy now
08 Jan 2014 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 officers Termination of appointment of director (Nicholas Lerway) 1 Buy now
03 Apr 2013 accounts Annual Accounts 16 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Victoria Cuggy) 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Ian Foy) 2 Buy now
11 Jul 2012 officers Termination of appointment of director (Andrew Gibson) 2 Buy now
22 Jun 2012 annual-return Annual Return 8 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Victoria Cuggy) 1 Buy now
21 Jun 2012 officers Termination of appointment of director (Andrew Gibson) 1 Buy now
21 Jun 2012 officers Termination of appointment of director (Ian Foy) 1 Buy now
21 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
21 Jun 2012 address Move Registers To Registered Office Company 1 Buy now
15 May 2012 auditors Auditors Resignation Company 3 Buy now
22 Nov 2011 accounts Annual Accounts 16 Buy now
20 Jul 2011 officers Change of particulars for director (Ian Russell Foy) 3 Buy now
27 May 2011 annual-return Annual Return 8 Buy now
06 Apr 2011 accounts Annual Accounts 13 Buy now
22 Feb 2011 officers Appointment of director (Mr Andrew James Gibson) 3 Buy now
06 Dec 2010 officers Appointment of director (Mr Nicholas Andrew Lerway) 3 Buy now
06 Dec 2010 officers Appointment of director (Ian Russell Foy) 3 Buy now
14 Oct 2010 officers Termination of appointment of director (Douglas Morgan) 2 Buy now
25 Aug 2010 auditors Auditors Resignation Company 1 Buy now
30 Jul 2010 officers Change of particulars for director (Douglas Michael Morgan) 3 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
14 May 2010 address Move Registers To Sail Company 1 Buy now
13 May 2010 officers Change of particulars for director (David Anthony Holden) 2 Buy now
13 May 2010 address Change Sail Address Company 1 Buy now
23 Apr 2010 officers Termination of appointment of director (David Godfrey) 2 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jan 2010 officers Appointment of secretary (Victoria Louise Cuggy) 3 Buy now
06 Jan 2010 officers Termination of appointment of secretary (Donna Cahill) 2 Buy now
13 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
13 May 2009 accounts Annual Accounts 2 Buy now
20 Oct 2008 officers Director appointed douglas michael morgan 2 Buy now
07 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: heron house, 8 - 10 christchurch road bournemouth dorset BH1 3NA 1 Buy now
30 May 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: I4R house, pine court 36GERVIS rd bournemouth dorset BH1 3DH 1 Buy now
29 May 2007 officers Director's particulars changed 1 Buy now
02 May 2006 incorporation Incorporation Company 13 Buy now