About

Registered Number: 03855820
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Friars Bridge Court, Blackfriars Road, London, SE1 8NZ

 

Red Hot Penny Shares Ltd was established in 1999. The business has no directors.

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 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 04 April 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 14 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 17 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 10 December 2000
225 - Change of Accounting Reference Date 03 July 2000
287 - Change in situation or address of Registered Office 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.