About

Registered Number: 07110600
Date of Incorporation: 22/12/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: Octavia House, 50 Banner Street, London, EC1Y 8ST

 

Based in London, Red Snapper Training Ltd was founded on 22 December 2009, it's status at Companies House is "Dissolved". The companies director is listed as Johnson, Paul Graeme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul Graeme 22 December 2009 05 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 21 February 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 02 June 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 17 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH01 - Return of Allotment of shares 10 March 2011
AD01 - Change of registered office address 07 March 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 14 June 2010
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.