Total Documents | 245 |
---|
Total Pages | 1,126 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off |
3 October 2018 | Application to strike the company off the register |
15 August 2018 | Confirmation statement made on 26 June 2018 with updates |
9 August 2018 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018 |
5 June 2018 | Statement by Directors |
5 June 2018 | Resolutions
|
5 June 2018 | Statement of capital on 5 June 2018
|
5 June 2018 | Solvency Statement dated 21/05/18 |
29 March 2018 | Termination of appointment of John Michael Rose as a director on 28 March 2018 |
21 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
21 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
7 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
7 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 June 2017 with updates |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates |
4 July 2017 | Notification of Red24 Limited as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Red24 Limited as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Red24 Limited as a person with significant control on 4 July 2017 |
22 December 2016 | Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr John Michael Rose as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr John Michael Rose as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 |
22 December 2016 | Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 |
22 December 2016 | Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a secretary on 15 December 2016 |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a secretary on 15 December 2016 |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 |
15 December 2016 | Full accounts made up to 31 March 2016 |
15 December 2016 | Full accounts made up to 31 March 2016 |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 June 2015 | Full accounts made up to 31 March 2015 |
18 June 2015 | Full accounts made up to 31 March 2015 |
30 March 2015 | Satisfaction of charge 3 in full |
30 March 2015 | Satisfaction of charge 3 in full |
30 March 2015 | Satisfaction of charge 1 in full |
30 March 2015 | Satisfaction of charge 2 in full |
30 March 2015 | Satisfaction of charge 1 in full |
30 March 2015 | Satisfaction of charge 2 in full |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | Full accounts made up to 31 March 2014 |
27 June 2014 | Full accounts made up to 31 March 2014 |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 June 2013 | Full accounts made up to 31 March 2013 |
21 June 2013 | Full accounts made up to 31 March 2013 |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Statement of capital on 26 March 2013
|
21 February 2013 | Solvency statement dated 16/01/13 |
21 February 2013 | Resolutions
|
21 February 2013 | Statement by directors |
21 February 2013 | Statement by directors |
21 February 2013 | Resolutions
|
21 February 2013 | Solvency statement dated 16/01/13 |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
20 June 2012 | Full accounts made up to 31 March 2012 |
20 June 2012 | Full accounts made up to 31 March 2012 |
15 November 2011 | Appointment of Mr Simon Anthony Richards as a director |
15 November 2011 | Appointment of Mr Simon Anthony Richards as a director |
14 November 2011 | Termination of appointment of Jonathan Simpson Tarling as a director |
14 November 2011 | Termination of appointment of Jonathan Simpson Tarling as a director |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
16 June 2011 | Full accounts made up to 31 March 2011 |
16 June 2011 | Full accounts made up to 31 March 2011 |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for Jonathan Simpson Tarling on 1 October 2009 |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
15 July 2010 | Director's details changed for Jonathan Simpson Tarling on 1 October 2009 |
15 July 2010 | Director's details changed for Jonathan Simpson Tarling on 1 October 2009 |
15 June 2010 | Full accounts made up to 31 March 2010 |
15 June 2010 | Full accounts made up to 31 March 2010 |
29 June 2009 | Full accounts made up to 31 March 2009 |
29 June 2009 | Full accounts made up to 31 March 2009 |
26 June 2009 | Return made up to 26/06/09; full list of members |
26 June 2009 | Return made up to 26/06/09; full list of members |
11 July 2008 | Full accounts made up to 31 March 2008 |
11 July 2008 | Full accounts made up to 31 March 2008 |
26 June 2008 | Return made up to 26/06/08; full list of members |
26 June 2008 | Return made up to 26/06/08; full list of members |
26 June 2008 | Director's change of particulars / jonathan simpson tarling / 01/04/2008 |
26 June 2008 | Director's change of particulars / jonathan simpson tarling / 01/04/2008 |
13 September 2007 | New director appointed |
13 September 2007 | New director appointed |
17 August 2007 | Director resigned |
17 August 2007 | New secretary appointed |
17 August 2007 | Secretary resigned |
17 August 2007 | Secretary resigned |
17 August 2007 | Director resigned |
17 August 2007 | New secretary appointed |
10 August 2007 | Full accounts made up to 31 March 2007 |
10 August 2007 | Full accounts made up to 31 March 2007 |
13 July 2007 | Return made up to 26/06/07; full list of members |
13 July 2007 | Return made up to 26/06/07; full list of members |
19 March 2007 | Company name changed red 24 LIMITED\certificate issued on 19/03/07 |
19 March 2007 | Company name changed red 24 LIMITED\certificate issued on 19/03/07 |
14 August 2006 | Full accounts made up to 31 March 2006 |
14 August 2006 | Full accounts made up to 31 March 2006 |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
1 August 2006 | Return made up to 26/06/06; full list of members |
1 August 2006 | Return made up to 26/06/06; full list of members |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
19 September 2005 | Return made up to 26/06/05; full list of members |
19 September 2005 | Return made up to 26/06/05; full list of members |
29 July 2005 | Full accounts made up to 31 March 2005 |
29 July 2005 | Full accounts made up to 31 March 2005 |
4 July 2005 | New director appointed |
4 July 2005 | New director appointed |
9 May 2005 | Director resigned |
9 May 2005 | Director resigned |
20 December 2004 | Registered office changed on 20/12/04 from: 4TH floor 73 watling street london EC4M 9BL |
20 December 2004 | Registered office changed on 20/12/04 from: 4TH floor 73 watling street london EC4M 9BL |
8 December 2004 | New secretary appointed |
8 December 2004 | Secretary resigned |
8 December 2004 | New secretary appointed |
8 December 2004 | Secretary resigned |
29 November 2004 | Company name changed arc risk management LIMITED\certificate issued on 29/11/04 |
29 November 2004 | Company name changed arc risk management LIMITED\certificate issued on 29/11/04 |
30 July 2004 | Full accounts made up to 31 March 2004 |
30 July 2004 | Full accounts made up to 31 March 2004 |
22 July 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Secretary resigned |
22 July 2004 | New director appointed |
22 July 2004 | New director appointed |
22 July 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Secretary resigned |
14 July 2004 | Secretary resigned |
14 July 2004 | Nc inc already adjusted 08/12/03 |
14 July 2004 | Nc inc already adjusted 08/12/03 |
14 July 2004 | Secretary resigned |
30 December 2003 | Resolutions
|
30 December 2003 | Nc inc already adjusted 08/12/03 |
30 December 2003 | Resolutions
|
30 December 2003 | Nc inc already adjusted 08/12/03 |
19 December 2003 | Particulars of mortgage/charge |
19 December 2003 | Particulars of mortgage/charge |
17 December 2003 | Memorandum and Articles of Association |
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association |
17 December 2003 | Resolutions
|
10 November 2003 | Director resigned |
10 November 2003 | Director resigned |
10 November 2003 | New secretary appointed |
10 November 2003 | New secretary appointed |
3 November 2003 | Registered office changed on 03/11/03 from: 18 high street goring on thames berkshire RG8 9AR |
3 November 2003 | Registered office changed on 03/11/03 from: 18 high street goring on thames berkshire RG8 9AR |
11 September 2003 | Full accounts made up to 31 March 2003 |
11 September 2003 | Full accounts made up to 31 March 2003 |
24 July 2003 | Return made up to 26/06/03; full list of members
|
24 July 2003 | Return made up to 26/06/03; full list of members
|
8 March 2003 | Director resigned |
8 March 2003 | Director resigned |
3 March 2003 | Director resigned |
3 March 2003 | Director resigned |
30 January 2003 | Full accounts made up to 31 March 2002 |
30 January 2003 | Full accounts made up to 31 March 2002 |
19 August 2002 | Registered office changed on 19/08/02 from: alexander house gatehampton road, goring reading berkshire RG8 0EN |
19 August 2002 | Registered office changed on 19/08/02 from: alexander house gatehampton road, goring reading berkshire RG8 0EN |
3 August 2002 | Particulars of mortgage/charge |
3 August 2002 | Particulars of mortgage/charge |
8 July 2002 | Return made up to 26/06/02; full list of members
|
8 July 2002 | Return made up to 26/06/02; full list of members
|
20 June 2002 | Ad 01/06/01-31/03/02 £ si [email protected]=413 £ ic 1001/1414 |
20 June 2002 | Statement of affairs |
20 June 2002 | Statement of affairs |
20 June 2002 | Ad 01/06/01-31/03/02 £ si [email protected]=413 £ ic 1001/1414 |
21 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 |
21 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 |
5 April 2002 | New director appointed |
5 April 2002 | New director appointed |
5 April 2002 | New director appointed |
5 April 2002 | New director appointed |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 |
27 March 2002 | Particulars of mortgage/charge |
27 March 2002 | Particulars of mortgage/charge |
25 March 2002 | New secretary appointed |
25 March 2002 | Director resigned |
25 March 2002 | Director resigned |
25 March 2002 | New 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 2001 | Secretary resigned;director resigned |
15 November 2001 | Secretary resigned;director resigned |
11 October 2001 | Director resigned |
11 October 2001 | Director resigned |
28 June 2001 | Return made up to 31/05/01; full list of members
|
28 June 2001 | Return made up to 31/05/01; full list of members
|
27 June 2001 | Ad 09/05/01-29/05/01 £ si [email protected]=1120 £ ic 1/1121 |
27 June 2001 | Ad 09/05/01-29/05/01 £ si [email protected]=1120 £ ic 1/1121 |
12 June 2001 | Resolutions
|
12 June 2001 | £ nc 1000/10000 09/05/01 |
12 June 2001 | £ nc 1000/10000 09/05/01 |
12 June 2001 | Resolutions
|
12 June 2001 | S-div 09/05/01 |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | S-div 09/05/01 |
12 June 2001 | Resolutions
|
2 February 2001 | New director appointed |
2 February 2001 | New director appointed |
2 February 2001 | New director appointed |
2 February 2001 | New director appointed |
22 August 2000 | Company name changed sideguide LIMITED\certificate issued on 22/08/00 |
22 August 2000 | Company name changed sideguide LIMITED\certificate issued on 22/08/00 |
25 July 2000 | New secretary appointed |
25 July 2000 | New director appointed |
25 July 2000 | New director appointed |
25 July 2000 | New director appointed |
25 July 2000 | New secretary appointed |
25 July 2000 | Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ |
25 July 2000 | Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ |
25 July 2000 | New director appointed |
20 July 2000 | Director resigned |
20 July 2000 | Secretary resigned |
20 July 2000 | Secretary resigned |
20 July 2000 | Director resigned |
31 May 2000 | Incorporation |
31 May 2000 | Incorporation |