This company is commonly known as Red Street Consulting Ltd. The company was founded 14 years ago and was given the registration number 07185832. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RED STREET CONSULTING LTD |
---|---|---|
Company Number | : | 07185832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2010 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Shrublands, Horsford, Norwich, England, NR10 3EJ | Director | 11 March 2010 | Active |
Mrs Barbara Anne Cook | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Shrublands, Horsford, Norwich, England, NR10 3EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2020-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-20 | Accounts | Change account reference date company current shortened. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Officers | Change person director company with change date. | Download |
2015-03-12 | Annual return | Annual return company with made up date. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-12 | Annual return | Annual return company with made up date. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.