Download leads from Nexok and grow your business. Find out more

Red24 Sales Limited

Documents

Total Documents245
Total Pages1,126

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off
16 October 2018First Gazette notice for voluntary strike-off
3 October 2018Application to strike the company off the register
15 August 2018Confirmation statement made on 26 June 2018 with updates
9 August 2018Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018
5 June 2018Statement by Directors
5 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 June 2018Statement of capital on 5 June 2018
  • GBP 1.00
5 June 2018Solvency Statement dated 21/05/18
29 March 2018Termination of appointment of John Michael Rose as a director on 28 March 2018
21 November 2017Audit exemption subsidiary accounts made up to 31 December 2016
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
21 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
21 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
21 November 2017Audit exemption subsidiary accounts made up to 31 December 2016
7 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
7 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
24 July 2017Registered office address changed from The Coach House Bill Hill Park Wokingham Berkshire RG40 5QT to 28 Lime Street London EC3M 7HR on 24 July 2017
24 July 2017Registered office address changed from The Coach House Bill Hill Park Wokingham Berkshire RG40 5QT to 28 Lime Street London EC3M 7HR on 24 July 2017
4 July 2017Confirmation statement made on 26 June 2017 with updates
4 July 2017Confirmation statement made on 26 June 2017 with updates
4 July 2017Notification of Red24 Limited as a person with significant control on 6 April 2016
4 July 2017Notification of Red24 Limited as a person with significant control on 6 April 2016
4 July 2017Notification of Red24 Limited as a person with significant control on 4 July 2017
22 December 2016Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016
22 December 2016Appointment of Mr John Michael Rose as a director on 15 December 2016
22 December 2016Appointment of Mr John Michael Rose as a director on 15 December 2016
22 December 2016Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016
22 December 2016Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016
22 December 2016Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016
22 December 2016Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016
22 December 2016Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016
21 December 2016Termination of appointment of Simon Anthony Richards as a director on 15 December 2016
21 December 2016Termination of appointment of Simon Anthony Richards as a director on 15 December 2016
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
21 December 2016Termination of appointment of Simon Anthony Richards as a secretary on 15 December 2016
21 December 2016Termination of appointment of Simon Anthony Richards as a secretary on 15 December 2016
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
15 December 2016Full accounts made up to 31 March 2016
15 December 2016Full accounts made up to 31 March 2016
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200,000
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200,000
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
18 June 2015Full accounts made up to 31 March 2015
18 June 2015Full accounts made up to 31 March 2015
30 March 2015Satisfaction of charge 3 in full
30 March 2015Satisfaction of charge 3 in full
30 March 2015Satisfaction of charge 1 in full
30 March 2015Satisfaction of charge 2 in full
30 March 2015Satisfaction of charge 1 in full
30 March 2015Satisfaction of charge 2 in full
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200,000
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200,000
27 June 2014Full accounts made up to 31 March 2014
27 June 2014Full accounts made up to 31 March 2014
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
21 June 2013Full accounts made up to 31 March 2013
21 June 2013Full accounts made up to 31 March 2013
26 March 2013Statement of capital on 26 March 2013
  • GBP 200,000
26 March 2013Statement of capital on 26 March 2013
  • GBP 200,000
21 February 2013Solvency statement dated 16/01/13
21 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 February 2013Statement by directors
21 February 2013Statement by directors
21 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 February 2013Solvency statement dated 16/01/13
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
20 June 2012Full accounts made up to 31 March 2012
20 June 2012Full accounts made up to 31 March 2012
15 November 2011Appointment of Mr Simon Anthony Richards as a director
15 November 2011Appointment of Mr Simon Anthony Richards as a director
14 November 2011Termination of appointment of Jonathan Simpson Tarling as a director
14 November 2011Termination of appointment of Jonathan Simpson Tarling as a director
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
16 June 2011Full accounts made up to 31 March 2011
16 June 2011Full accounts made up to 31 March 2011
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
15 July 2010Director's details changed for Jonathan Simpson Tarling on 1 October 2009
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
15 July 2010Director's details changed for Jonathan Simpson Tarling on 1 October 2009
15 July 2010Director's details changed for Jonathan Simpson Tarling on 1 October 2009
15 June 2010Full accounts made up to 31 March 2010
15 June 2010Full accounts made up to 31 March 2010
29 June 2009Full accounts made up to 31 March 2009
29 June 2009Full accounts made up to 31 March 2009
26 June 2009Return made up to 26/06/09; full list of members
26 June 2009Return made up to 26/06/09; full list of members
11 July 2008Full accounts made up to 31 March 2008
11 July 2008Full accounts made up to 31 March 2008
26 June 2008Return made up to 26/06/08; full list of members
26 June 2008Return made up to 26/06/08; full list of members
26 June 2008Director's change of particulars / jonathan simpson tarling / 01/04/2008
26 June 2008Director's change of particulars / jonathan simpson tarling / 01/04/2008
13 September 2007New director appointed
13 September 2007New director appointed
17 August 2007Director resigned
17 August 2007New secretary appointed
17 August 2007Secretary resigned
17 August 2007Secretary resigned
17 August 2007Director resigned
17 August 2007New secretary appointed
10 August 2007Full accounts made up to 31 March 2007
10 August 2007Full accounts made up to 31 March 2007
13 July 2007Return made up to 26/06/07; full list of members
13 July 2007Return made up to 26/06/07; full list of members
19 March 2007Company name changed red 24 LIMITED\certificate issued on 19/03/07
19 March 2007Company name changed red 24 LIMITED\certificate issued on 19/03/07
14 August 2006Full accounts made up to 31 March 2006
14 August 2006Full accounts made up to 31 March 2006
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conv shares 09/06/06
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conv shares 09/06/06
1 August 2006Return made up to 26/06/06; full list of members
1 August 2006Return made up to 26/06/06; full list of members
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 September 2005Return made up to 26/06/05; full list of members
19 September 2005Return made up to 26/06/05; full list of members
29 July 2005Full accounts made up to 31 March 2005
29 July 2005Full accounts made up to 31 March 2005
4 July 2005New director appointed
4 July 2005New director appointed
9 May 2005Director resigned
9 May 2005Director resigned
20 December 2004Registered office changed on 20/12/04 from: 4TH floor 73 watling street london EC4M 9BL
20 December 2004Registered office changed on 20/12/04 from: 4TH floor 73 watling street london EC4M 9BL
8 December 2004New secretary appointed
8 December 2004Secretary resigned
8 December 2004New secretary appointed
8 December 2004Secretary resigned
29 November 2004Company name changed arc risk management LIMITED\certificate issued on 29/11/04
29 November 2004Company name changed arc risk management LIMITED\certificate issued on 29/11/04
30 July 2004Full accounts made up to 31 March 2004
30 July 2004Full accounts made up to 31 March 2004
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 2004Secretary resigned
22 July 2004New director appointed
22 July 2004New director appointed
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 2004Secretary resigned
14 July 2004Secretary resigned
14 July 2004Nc inc already adjusted 08/12/03
14 July 2004Nc inc already adjusted 08/12/03
14 July 2004Secretary resigned
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2003Nc inc already adjusted 08/12/03
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2003Nc inc already adjusted 08/12/03
19 December 2003Particulars of mortgage/charge
19 December 2003Particulars of mortgage/charge
17 December 2003Memorandum and Articles of Association
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2003Memorandum and Articles of Association
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2003Director resigned
10 November 2003Director resigned
10 November 2003New secretary appointed
10 November 2003New secretary appointed
3 November 2003Registered office changed on 03/11/03 from: 18 high street goring on thames berkshire RG8 9AR
3 November 2003Registered office changed on 03/11/03 from: 18 high street goring on thames berkshire RG8 9AR
11 September 2003Full accounts made up to 31 March 2003
11 September 2003Full accounts made up to 31 March 2003
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2003Director resigned
8 March 2003Director resigned
3 March 2003Director resigned
3 March 2003Director resigned
30 January 2003Full accounts made up to 31 March 2002
30 January 2003Full accounts made up to 31 March 2002
19 August 2002Registered office changed on 19/08/02 from: alexander house gatehampton road, goring reading berkshire RG8 0EN
19 August 2002Registered office changed on 19/08/02 from: alexander house gatehampton road, goring reading berkshire RG8 0EN
3 August 2002Particulars of mortgage/charge
3 August 2002Particulars of mortgage/charge
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 June 2002Ad 01/06/01-31/03/02 £ si [email protected]=413 £ ic 1001/1414
20 June 2002Statement of affairs
20 June 2002Statement of affairs
20 June 2002Ad 01/06/01-31/03/02 £ si [email protected]=413 £ ic 1001/1414
21 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02
21 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02
5 April 2002New director appointed
5 April 2002New director appointed
5 April 2002New director appointed
5 April 2002New director appointed
3 April 2002Total exemption small company accounts made up to 31 May 2001
3 April 2002Total exemption small company accounts made up to 31 May 2001
27 March 2002Particulars of mortgage/charge
27 March 2002Particulars of mortgage/charge
25 March 2002New secretary appointed
25 March 2002Director resigned
25 March 2002Director resigned
25 March 2002New secretary appointed
27 November 2001£ ic 1121/1001 19/11/01 £ sr [email protected]=120
27 November 2001£ ic 1121/1001 19/11/01 £ sr [email protected]=120
15 November 2001Secretary resigned;director resigned
15 November 2001Secretary resigned;director resigned
11 October 2001Director resigned
11 October 2001Director resigned
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 June 2001Ad 09/05/01-29/05/01 £ si [email protected]=1120 £ ic 1/1121
27 June 2001Ad 09/05/01-29/05/01 £ si [email protected]=1120 £ ic 1/1121
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2001£ nc 1000/10000 09/05/01
12 June 2001£ nc 1000/10000 09/05/01
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2001S-div 09/05/01
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 June 2001S-div 09/05/01
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 February 2001New director appointed
2 February 2001New director appointed
2 February 2001New director appointed
2 February 2001New director appointed
22 August 2000Company name changed sideguide LIMITED\certificate issued on 22/08/00
22 August 2000Company name changed sideguide LIMITED\certificate issued on 22/08/00
25 July 2000New secretary appointed
25 July 2000New director appointed
25 July 2000New director appointed
25 July 2000New director appointed
25 July 2000New secretary appointed
25 July 2000Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
25 July 2000Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
25 July 2000New director appointed
20 July 2000Director resigned
20 July 2000Secretary resigned
20 July 2000Secretary resigned
20 July 2000Director resigned
31 May 2000Incorporation
31 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing