General information

Name:

Red Carpet Fx Ltd

Office Address:

Unit 4 Madison Court George Mann Road LS10 1DX Leeds

Number: 09329833

Incorporation date: 2014-11-27

Dissolution date: 2023-04-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Red Carpet Fx came into being in 2014 as a company enlisted under no 09329833, located at LS10 1DX Leeds at Unit 4 Madison Court. The firm's last known status was dissolved. Red Carpet Fx had been operating in this business for nine years. Red Carpet Fx Limited was registered 7 years ago as Cosmeticco.

Alex L. and Michelle H. were registered as the enterprise's directors and were managing the firm for five years.

Executives who had control over the firm were as follows: Samuel H. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michelle H. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Red Carpet Fx Limited 2017-02-20
  • Cosmeticco Limited 2014-11-27

Financial data based on annual reports

Company staff

Alex L.

Role: Director

Appointed: 23 March 2018

Latest update: 15 April 2024

Michelle H.

Role: Director

Appointed: 27 November 2014

Latest update: 15 April 2024

People with significant control

Samuel H.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Michelle H.
Notified on 13 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 28 August 2022
Confirmation statement last made up date 14 August 2021
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-11-27
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 19 December 2016
Annual Accounts 10 January 2018
Start Date For Period Covered By Report 2016-12-01
Date Approval Accounts 10 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
  • 46450 : Wholesale of perfume and cosmetics
8
Company Age

Closest Companies - by postcode