Founded in 1989, Red Tick Ltd have registered office in East Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS, Peter John | N/A | 01 January 1992 | 1 |
MITCHELL, John Anthony | 27 January 1994 | 29 July 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 June 2019 | |
LIQ13 - N/A | 06 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2009 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2009 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
RESOLUTIONS - N/A | 27 November 2007 | |
4.70 - N/A | 27 November 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 November 2007 | |
CERTNM - Change of name certificate | 19 November 2007 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 14 July 2007 | |
363a - Annual Return | 25 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
AA - Annual Accounts | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
363a - Annual Return | 15 August 2005 | |
353 - Register of members | 15 August 2005 | |
AA - Annual Accounts | 10 June 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 25 August 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 04 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2003 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
AUD - Auditor's letter of resignation | 26 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 23 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
123 - Notice of increase in nominal capital | 04 September 1998 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
CERTNM - Change of name certificate | 06 January 1998 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 May 1997 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 14 August 1995 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 18 August 1994 | |
288 - N/A | 16 August 1994 | |
288 - N/A | 17 February 1994 | |
AA - Annual Accounts | 18 August 1993 | |
363s - Annual Return | 18 August 1993 | |
288 - N/A | 27 April 1993 | |
395 - Particulars of a mortgage or charge | 29 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1992 | |
363s - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 21 August 1992 | |
288 - N/A | 20 January 1992 | |
CERTNM - Change of name certificate | 09 January 1992 | |
288 - N/A | 09 January 1992 | |
AA - Annual Accounts | 12 August 1991 | |
363a - Annual Return | 12 August 1991 | |
395 - Particulars of a mortgage or charge | 18 July 1991 | |
288 - N/A | 01 March 1991 | |
288 - N/A | 04 January 1991 | |
363 - Annual Return | 16 August 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1989 | |
288 - N/A | 22 September 1989 | |
288 - N/A | 22 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 September 1989 | |
CERTNM - Change of name certificate | 09 August 1989 | |
288 - N/A | 08 August 1989 | |
287 - Change in situation or address of Registered Office | 08 August 1989 | |
NEWINC - New incorporation documents | 01 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 28 October 1992 | Fully Satisfied |
N/A |
Floating charge on stock | 16 July 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 October 1989 | Fully Satisfied |
N/A |