RED HOUSE TELEVISION LIMITED: Filings
Overview
Company Name | RED HOUSE TELEVISION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06516140 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for RED HOUSE TELEVISION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ms Carmel Michelle Burke as a director on Jan 23, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Sarah Jane Gregson as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Peter Langenberg as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Piers Silver as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Roderick Waldemar Lisle Henwood as a director on Sep 16, 2014 | 2 pages | AP01 | ||||||||||||||
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