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

Red Kayak Limited

Documents

Total Documents51
Total Pages135

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off
10 June 2014Final Gazette dissolved via compulsory strike-off
25 February 2014First Gazette notice for compulsory strike-off
25 February 2014First Gazette notice for compulsory strike-off
19 July 2013Total exemption small company accounts made up to 31 October 2012
19 July 2013Total exemption small company accounts made up to 31 October 2012
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
9 October 2012Director's details changed for Mr Phillip Parsons on 4 October 2012
9 October 2012Director's details changed for Mr Phillip Parsons on 4 October 2012
9 October 2012Director's details changed for Mr Phillip Parsons on 4 October 2012
2 April 2012Accounts for a dormant company made up to 31 October 2011
2 April 2012Accounts for a dormant company made up to 31 October 2011
12 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
12 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
22 November 2011Termination of appointment of Anna Grupa as a director
22 November 2011Appointment of Mr Phillip Parsons as a director
22 November 2011Appointment of Mr Phillip Parsons as a director
22 November 2011Termination of appointment of Anna Grupa as a director
22 November 2011Termination of appointment of David Vallance as a secretary
22 November 2011Termination of appointment of David Vallance as a secretary
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
8 July 2011Accounts for a dormant company made up to 31 October 2010
8 July 2011Accounts for a dormant company made up to 31 October 2010
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director
1 July 2011Termination of appointment of Lee Galloway as a director
1 July 2011Termination of appointment of Lee Galloway as a director
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
9 July 2010Appointment of Mr Lee William Galloway as a director
9 July 2010Appointment of Mr Lee William Galloway as a director
1 July 2010Accounts for a dormant company made up to 31 October 2009
1 July 2010Accounts for a dormant company made up to 31 October 2009
25 January 2010Termination of appointment of Lee Galloway as a director
25 January 2010Termination of appointment of Lee Galloway as a director
18 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 18 November 2009
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
18 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 18 November 2009
12 August 2009Accounts for a dormant company made up to 31 October 2008
12 August 2009Accounts for a dormant company made up to 31 October 2008
29 April 2009Compulsory strike-off action has been discontinued
29 April 2009Compulsory strike-off action has been discontinued
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009Return made up to 29/10/08; full list of members
28 April 2009Return made up to 29/10/08; full list of members
28 April 2009First Gazette notice for compulsory strike-off
29 October 2007Incorporation
29 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing