RED RICKSHAW LIMITED: Filings
Overview
| Company Name | RED RICKSHAW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06308549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RED RICKSHAW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2024 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2023 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Coldbath Square London EC1R 5HL England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on Jul 05, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 24 pages | LIQ02 | ||||||||||
Termination of appointment of Liam Howard-Jones as a director on Jun 23, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jyoti Patel as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William John Henry Worsdell as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of William John Henry Worsdell as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Liam Howard-Jones as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Katharine Anne Patel as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vishalkumar Vijay Patel as a director on Sep 29, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jyoti Patel on Sep 06, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 1 Coldbath Square London EC1R 5HL on Sep 06, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr William John Henry Worsdell as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0