- Company Overview for RICHVAN LTD (04679654)
- Filing history for RICHVAN LTD (04679654)
- People for RICHVAN LTD (04679654)
- Charges for RICHVAN LTD (04679654)
- Insolvency for RICHVAN LTD (04679654)
- More for RICHVAN LTD (04679654)
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) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2019 | |
16 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2018 | |
24 Mar 2017 | AD01 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 24 March 2017 | |
22 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
21 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015 | |
30 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2013 | AP01 | Appointment of Mr David Lee Gilbert as a director | |
03 Sep 2013 | AP01 | Appointment of Mr Michael Herbert Gilbert as a director | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
22 Jul 2013 | SH08 | Change of share class name or designation | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
15 Jul 2013 | AP01 | Appointment of Mr Stephen Gee as a director | |
25 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |