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

Redcheek Creative Limited

Documents

Total Documents60
Total Pages285

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off
20 September 2011Final Gazette dissolved via voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
27 May 2011Application to strike the company off the register
27 May 2011Application to strike the company off the register
18 April 2011Total exemption full accounts made up to 28 February 2011
18 April 2011Total exemption full accounts made up to 28 February 2011
30 November 2010Total exemption full accounts made up to 28 February 2010
30 November 2010Total exemption full accounts made up to 28 February 2010
22 November 2010Director's details changed for Jane Monnington Boddy on 3 September 2010
22 November 2010Director's details changed for Paul Alan Sawford on 3 September 2010
22 November 2010Director's details changed for Jane Monnington Boddy on 3 September 2010
22 November 2010Director's details changed for Jane Monnington Boddy on 3 September 2010
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
22 November 2010Director's details changed for Paul Alan Sawford on 3 September 2010
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
22 November 2010Director's details changed for Paul Alan Sawford on 3 September 2010
10 December 2009Total exemption full accounts made up to 28 February 2009
10 December 2009Total exemption full accounts made up to 28 February 2009
4 December 2009Annual return made up to 3 September 2009 with a full list of shareholders
4 December 2009Annual return made up to 3 September 2009 with a full list of shareholders
4 December 2009Annual return made up to 3 September 2009 with a full list of shareholders
23 December 2008Total exemption full accounts made up to 28 February 2008
23 December 2008Total exemption full accounts made up to 28 February 2008
27 October 2008Return made up to 03/09/08; full list of members
27 October 2008Return made up to 03/09/08; full list of members
10 December 2007Total exemption full accounts made up to 28 February 2007
10 December 2007Total exemption full accounts made up to 28 February 2007
7 November 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 November 2007Return made up to 03/09/07; no change of members
24 January 2007Total exemption full accounts made up to 28 February 2006
24 January 2007Total exemption full accounts made up to 28 February 2006
4 October 2006Return made up to 03/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 2006Return made up to 03/09/06; full list of members
26 September 2006Registered office changed on 26/09/06 from: flat 16 2 lansdowne drive london E8 3EZ
26 September 2006Registered office changed on 26/09/06 from: flat 16 2 lansdowne drive london E8 3EZ
29 June 2006Accounting reference date extended from 30/09/05 to 28/02/06
29 June 2006Accounting reference date extended from 30/09/05 to 28/02/06
20 April 2006Registered office changed on 20/04/06 from: 89 downs park road london E5 8JE
20 April 2006Registered office changed on 20/04/06 from: 89 downs park road london E5 8JE
30 September 2005Return made up to 03/09/05; full list of members
30 September 2005Return made up to 03/09/05; full list of members
5 October 2004New secretary appointed;new director appointed
5 October 2004New director appointed
5 October 2004New secretary appointed;new director appointed
5 October 2004New director appointed
13 September 2004Director resigned
13 September 2004Director resigned
13 September 2004Ad 03/09/04--------- £ si 1@1=1 £ ic 1/2
13 September 2004Secretary resigned
13 September 2004Registered office changed on 13/09/04 from: redcheek creative LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
13 September 2004Ad 03/09/04--------- £ si 1@1=1 £ ic 1/2
13 September 2004Secretary resigned
13 September 2004Registered office changed on 13/09/04 from: redcheek creative LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
3 September 2004Incorporation
3 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing