-
RED WHITE & GREEN COMMUNICATIONS LIMITED - 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
Company Information
- Company registration number
- 09723063
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor North Anchor Court
- Keen Road
- Cardiff
- CF24 5JW 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW UK
Management
- Managing Directors
- BOULTON, Christopher James
- DAVIES, Andrew
- PARFITT, Ian Richard
- Company secretaries
- RAVENSBURY CONSULTANCY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-08
- Dissolved on
- 2021-02-26
- SIC/NACE
- 61200
Ownership
- Beneficial Owners
- Mr Andrew Davies
- Mr Andrew Davies
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-08-31
-
RED WHITE & GREEN COMMUNICATIONS LIMITED Company Description
- RED WHITE & GREEN COMMUNICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09723063. Its current trading status is "closed". It was registered 2015-08-08. It has declared SIC or NACE codes as "61200". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-08-31.It can be contacted at 1St Floor North Anchor Court .
Get RED WHITE & GREEN COMMUNICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Red White & Green Communications Limited - 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
Did you know? kompany provides original and official company documents for RED WHITE & GREEN COMMUNICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-26) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-13) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-26) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-05-23) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-05-23) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-12) - 600
-
resolution (2018-01-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-01-12) - LIQ02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-18) - CS01
-
capital-allotment-shares (2017-05-15) - SH01
-
resolution (2017-05-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-11) - AD01
-
capital-allotment-shares (2017-03-29) - SH01
-
appoint-person-director-company-with-name-date (2017-03-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-05-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-21) - CS01
-
capital-allotment-shares (2016-08-18) - SH01
-
capital-allotment-shares (2016-07-12) - SH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
incorporation-company (2015-08-08) - NEWINC