Red Zulu Ltd was registered on 26 March 2004, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Burge, Steven Kent, Burge, Steven Kent, Hartley, David James Benedict, Sale Enterprise Limited for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGE, Steven Kent | 26 March 2004 | - | 1 |
HARTLEY, David James Benedict | 04 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGE, Steven Kent | 19 May 2009 | - | 1 |
SALE ENTERPRISE LIMITED | 26 March 2004 | 19 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA01 - Change of accounting reference date | 04 March 2010 | |
TM02 - Termination of appointment of secretary | 10 February 2010 | |
AP03 - Appointment of secretary | 10 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 02 May 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 20 April 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2006 | |
363s - Annual Return | 13 April 2005 | |
225 - Change of Accounting Reference Date | 20 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
MEM/ARTS - N/A | 21 June 2004 | |
CERTNM - Change of name certificate | 14 June 2004 | |
NEWINC - New incorporation documents | 26 March 2004 |