RED ICT DESIGN LTD

08172223
2 CHURCH STREET BURNHAM BUCKS SL1 7HZ

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
17 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 officers Appointment of director (Mr Philip Greenway Beale) 2 Buy now
29 Jun 2018 resolution Resolution 3 Buy now
28 Jun 2018 officers Termination of appointment of director (Stanislaw Stephen Brzeski) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Christopher John Stokes) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Michael Beatson Baker) 1 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
08 May 2017 address Change Sail Address Company With New Address 1 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Anthony William Purcell) 2 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
01 Nov 2016 officers Termination of appointment of director (Kenneth Ronald Mclean) 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2015 officers Appointment of director (Mr Christopher John Stokes) 2 Buy now
07 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Stanislaw Stephen Brzeski) 2 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
28 Aug 2015 officers Change of particulars for director (Mr Ian Whitfield) 2 Buy now
29 May 2015 officers Appointment of director (Mr Stanislaw Stephen Brzeski) 2 Buy now
26 May 2015 officers Appointment of director (Mr Kenneth Ronald Mclean) 2 Buy now
24 Mar 2015 accounts Annual Accounts 2 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 officers Change of particulars for director (Mr Ian Whitfield) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Mr Nicholas Bruce Vaney) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Mr Anthony William Purcell) 2 Buy now
28 Jan 2013 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
20 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2012 incorporation Incorporation Company 47 Buy now