- Company Overview for RICHBORNE CONSULTING LIMITED (04022674)
- Filing history for RICHBORNE CONSULTING LIMITED (04022674)
- People for RICHBORNE CONSULTING LIMITED (04022674)
- Insolvency for RICHBORNE CONSULTING LIMITED (04022674)
- More for RICHBORNE CONSULTING LIMITED (04022674)
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) |
---|---|---|---|
04 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2023 | |
06 Jun 2022 | AD01 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 6 June 2022 | |
06 Jun 2022 | LIQ02 | Statement of affairs | |
06 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
28 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Apr 2016 | CH01 | Director's details changed | |
31 Mar 2016 | CH01 | Director's details changed for Mr Richard Ian Reavley on 1 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Alba Reavley on 1 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH03 | Secretary's details changed for Alba Reavley on 1 October 2009 | |
31 Mar 2016 | CH01 | Director's details changed for Alba Rocio Castillo Rueda on 1 October 2009 |