Advanced company searchLink opens in new window

RICHARD ANTHONY ACCOUNTANTS LTD

Company number 04647105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2018 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
13 Jul 2016 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Menzies Llp Lynton House 7- 12 Tavistock Square London WC1H 9LT on 13 July 2016
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
08 Jul 2016 4.70 Declaration of solvency
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Feb 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 February 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Peter Taylor as a secretary
09 Oct 2012 TM01 Termination of appointment of Peter Taylor as a director
10 Aug 2012 CH01 Director's details changed for Peter Alan Taylor on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Richard Ivan Simons on 10 August 2012
10 Aug 2012 CH03 Secretary's details changed for Peter Alan Taylor on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Anthony Levy on 10 August 2012
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Richard Ivan Simons on 20 December 2011