About

Registered Number: 04824722
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW,

 

Corpacq Red Ltd was registered on 08 July 2003 with its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Vista Group Limited. We do not know the number of employees at Corpacq Red Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISTA GROUP LIMITED 01 September 2009 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AD01 - Change of registered office address 08 November 2017
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 July 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 15 July 2016
CERTNM - Change of name certificate 15 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 16 July 2015
RESOLUTIONS - N/A 05 March 2015
MR01 - N/A 27 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 July 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
CONNOT - N/A 08 June 2012
AR01 - Annual Return 16 May 2012
RT01 - Application for administrative restoration to the register 11 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 29 October 2009
AP01 - Appointment of director 29 October 2009
AP02 - Appointment of corporate director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 31 July 2009
353 - Register of members 12 February 2009
AUD - Auditor's letter of resignation 10 September 2008
363s - Annual Return 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
RESOLUTIONS - N/A 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 27 May 2008
RESOLUTIONS - N/A 22 May 2008
CERT10 - Re-registration of a company from public to private 22 May 2008
MAR - Memorandum and Articles - used in re-registration 22 May 2008
53 - Application by a public company for re-registration as a private company 22 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 16 June 2006
AUD - Auditor's letter of resignation 02 December 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 July 2005
225 - Change of Accounting Reference Date 13 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
MEM/ARTS - N/A 24 December 2003
CERTNM - Change of name certificate 18 December 2003
PROSP - Prospectus 01 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
225 - Change of Accounting Reference Date 29 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
RESOLUTIONS - N/A 30 September 2003
PROSP - Prospectus 30 September 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
PROSP - Prospectus 01 August 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
RESOLUTIONS - N/A 26 July 2003
123 - Notice of increase in nominal capital 26 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2003
RESOLUTIONS - N/A 22 July 2003
CERT5 - Re-registration of a company from private to public 21 July 2003
AUDS - Auditor's statement 21 July 2003
BS - Balance sheet 21 July 2003
AUDR - Auditor's report 21 July 2003
MAR - Memorandum and Articles - used in re-registration 21 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 21 July 2003
43(3) - Application by a private company for re-registration as a public company 21 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

Guarantee & debenture 10 June 2008 Fully Satisfied

N/A

Guarantee & debenture 17 April 2008 Fully Satisfied

N/A

Debenture 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.