Red Vale Property Development (2) Ltd was setup in 2016, it's status is listed as "Dissolved". The companies directors are listed as Flood, Damian, Priestley, Roderick Charles. We do not know the number of employees at Red Vale Property Development (2) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIESTLEY, Roderick Charles | 27 April 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOOD, Damian | 27 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 July 2020 | |
LIQ13 - N/A | 22 April 2020 | |
LIQ03 - N/A | 31 January 2020 | |
AD01 - Change of registered office address | 25 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2019 | |
LIQ10 - N/A | 17 October 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AA01 - Change of accounting reference date | 05 November 2018 | |
RESOLUTIONS - N/A | 05 October 2018 | |
LIQ01 - N/A | 05 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 October 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
AD01 - Change of registered office address | 08 August 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 23 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
MR01 - N/A | 29 August 2017 | |
AA01 - Change of accounting reference date | 03 August 2017 | |
SH03 - Return of purchase of own shares | 20 June 2017 | |
RESOLUTIONS - N/A | 15 June 2017 | |
RESOLUTIONS - N/A | 13 June 2017 | |
CS01 - N/A | 08 June 2017 | |
SH01 - Return of Allotment of shares | 08 June 2017 | |
SH06 - Notice of cancellation of shares | 06 June 2017 | |
RESOLUTIONS - N/A | 22 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2017 | |
SH19 - Statement of capital | 22 May 2017 | |
CAP-SS - N/A | 22 May 2017 | |
MR01 - N/A | 25 April 2017 | |
SH01 - Return of Allotment of shares | 08 March 2017 | |
RESOLUTIONS - N/A | 06 March 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
MR01 - N/A | 15 February 2017 | |
MR01 - N/A | 15 February 2017 | |
NEWINC - New incorporation documents | 27 April 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2017 | Outstanding |
N/A |
A registered charge | 19 April 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |