- Company Overview for RICHMOND ESTATES LIMITED (02687219)
- Filing history for RICHMOND ESTATES LIMITED (02687219)
- People for RICHMOND ESTATES LIMITED (02687219)
- Charges for RICHMOND ESTATES LIMITED (02687219)
- More for RICHMOND ESTATES LIMITED (02687219)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4 Baronsmead Road Barnes London SW13 9RR on 3 August 2020 | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
18 Oct 2018 | TM01 | Termination of appointment of Andrew Thomas Grad as a director on 1 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Sally Breckenridge Grad as a person with significant control on 1 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Peter Anthony Charles Howe as a person with significant control on 1 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Andrew Thomas Grad as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Andrew Thomas Grad on 1 January 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Andrew Thomas Grad on 1 January 2017 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|