About

Registered Number: 06042605
Date of Incorporation: 05/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Granby House Granby Avenue, Garretts Green, Birmingham, West Midlands, B33 0SS,

 

Red Even Ltd was registered on 05 January 2007 and are based in Birmingham, it's status at Companies House is "Dissolved". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 23 April 2015
AD01 - Change of registered office address 10 April 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 03 February 2015
RESOLUTIONS - N/A 20 October 2014
MR01 - N/A 26 September 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 20 September 2013
AD01 - Change of registered office address 19 September 2013
AP01 - Appointment of director 18 September 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 11 February 2011
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM02 - Termination of appointment of secretary 06 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.