About

Registered Number: 06946087
Date of Incorporation: 27/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

 

Based in Shipley, West Yorkshire, Red Embedded Systems Ltd was registered on 27 June 2009, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 June 2018
PSC02 - N/A 08 September 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 20 January 2015
MR01 - N/A 14 July 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 19 May 2014
SH01 - Return of Allotment of shares 20 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 29 May 2013
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 24 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2011
RESOLUTIONS - N/A 30 August 2011
RESOLUTIONS - N/A 22 August 2011
RESOLUTIONS - N/A 22 August 2011
MISC - Miscellaneous document 22 August 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 26 April 2011
CERTNM - Change of name certificate 18 April 2011
CONNOT - N/A 18 April 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
AD01 - Change of registered office address 11 February 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
225 - Change of Accounting Reference Date 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
NEWINC - New incorporation documents 27 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.