Red Ventures Recruitment Limited

DataGardener
dissolved

Red Ventures Recruitment Limited

06823111Private Limited With Share Capital

Yorkshire House, 18 Chapel Street, Liverpool, L39AG
Incorporated

18/02/2009

Company Age

17 years

Directors

2

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Red Ventures Recruitment Limited (06823111) is a private limited with share capital incorporated on 18/02/2009 (17 years old) and registered in liverpool, L39AG. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 18/02/2009
L39AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:13-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-11-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2013
Resolution
Category:Resolution
Date:08-11-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Legacy
Category:Mortgage
Date:14-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-12-2010
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2010
Resolution
Category:Resolution
Date:13-12-2010
Resolution
Category:Resolution
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Legacy
Category:Mortgage
Date:30-09-2010
Termination Secretary Company With Name
Category:Officers
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2010
Incorporation Company
Category:Incorporation
Date:18-02-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2014
Filing Date30/04/2013
Latest Accounts31/07/2012

Trading Addresses

82 King Street, Manchester, Lancashire, M24WQ
Yorkshire House, 18 Chapel Street, Liverpool, L39AGRegistered

Contact

Yorkshire House, 18 Chapel Street, Liverpool, L39AG