About

Registered Number: 06020486
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: THE OLD TOWN HALL, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

 

Based in Ringwood, Hampshire, Red International (Holdings) Ltd was established in 2006, it's status is listed as "Dissolved". The companies directors are listed as Currie, Allyson Anne, Rogers, Graham Philip, Sceats, Richard Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Allyson Anne 16 March 2011 23 August 2019 1
ROGERS, Graham Philip 06 December 2006 31 March 2008 1
SCEATS, Richard Douglas 06 December 2006 25 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2020
LIQ13 - N/A 06 July 2020
TM01 - Termination of appointment of director 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
AD01 - Change of registered office address 18 July 2019
RESOLUTIONS - N/A 16 July 2019
LIQ01 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 October 2012
CH03 - Change of particulars for secretary 24 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.