- Company Overview for UPPER RICHMOND (NO. 17) LIMITED (01654220)
- Filing history for UPPER RICHMOND (NO. 17) LIMITED (01654220)
- People for UPPER RICHMOND (NO. 17) LIMITED (01654220)
- Charges for UPPER RICHMOND (NO. 17) LIMITED (01654220)
- More for UPPER RICHMOND (NO. 17) LIMITED (01654220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
04 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Feb 2012 | CH04 | Secretary's details changed for Derringtons Limited on 28 February 2012 | |
22 Nov 2011 | AD01 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
15 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Dec 2009 | AD01 | Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009 | |
11 Dec 2009 | TM01 | Termination of appointment of Stephen Daykin as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Michael Potter as a director |