THE RED HOUSE TAVERN LIMITED

06455721
319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
07 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
26 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jul 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 2 Buy now
26 Apr 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
26 Apr 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
13 Nov 2012 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
18 Oct 2012 insolvency Liquidation In Administration Proposals 18 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 officers Change of particulars for corporate secretary (Enterprise Administration Ltd) 2 Buy now
14 Mar 2012 officers Change of particulars for corporate secretary (Enterprise Administration Ltd) 2 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 annual-return Annual Return 7 Buy now
14 Sep 2011 capital Return of Allotment of shares 3 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Bernadette Taylor) 1 Buy now
25 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2011 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Jan 2011 incorporation Re Registration Memorandum Articles 41 Buy now
20 Jan 2011 resolution Resolution 1 Buy now
20 Jan 2011 change-of-name Reregistration Public To Private Company 2 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
20 Jul 2010 capital Return of Allotment of shares 3 Buy now
30 Jun 2010 accounts Annual Accounts 1 Buy now
02 Feb 2010 annual-return Annual Return 11 Buy now
01 Feb 2010 capital Return of Allotment of shares 2 Buy now
01 Feb 2010 capital Capitals not rolled up 5 Buy now
25 Jan 2010 annual-return Annual Return 11 Buy now
22 Jan 2010 capital Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\ 5 Buy now
28 Nov 2009 resolution Resolution 35 Buy now
28 Nov 2009 annual-return Annual Return 8 Buy now
28 Nov 2009 capital Return of Allotment of shares 3 Buy now
28 Nov 2009 miscellaneous Miscellaneous 2 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
30 Mar 2009 annual-return Return made up to 18/12/08; full list of members; amend 8 Buy now
30 Mar 2009 capital Capitals not rolled up 3 Buy now
30 Mar 2009 capital S-div 1 Buy now
30 Mar 2009 resolution Resolution 35 Buy now
13 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
12 Jan 2009 address Location of debenture register 1 Buy now
12 Jan 2009 address Location of register of members 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG 1 Buy now
08 Jan 2009 officers Director appointed susan carole phillips 2 Buy now
08 Jan 2009 officers Director appointed richard william powe 2 Buy now
06 Mar 2008 officers Appointment terminated director jillian maclean 1 Buy now
08 Feb 2008 officers Secretary's particulars changed 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL 1 Buy now
18 Dec 2007 incorporation Incorporation Company 77 Buy now