- Company Overview for RICHMOND ESTATES (SURREY) LIMITED (05100787)
- Filing history for RICHMOND ESTATES (SURREY) LIMITED (05100787)
- People for RICHMOND ESTATES (SURREY) LIMITED (05100787)
- Charges for RICHMOND ESTATES (SURREY) LIMITED (05100787)
- Insolvency for RICHMOND ESTATES (SURREY) LIMITED (05100787)
- More for RICHMOND ESTATES (SURREY) LIMITED (05100787)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2018 | |
23 Jun 2017 | AD01 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to 82 st John Street London EC1M 4JN on 23 June 2017 | |
20 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
20 Mar 2017 | TM02 | Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 12 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Andrew Thomas Grad as a director on 14 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Peter Anthony Charles Howe as a director on 14 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Andrew Thomas Grad as a director on 14 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Peter Anthony Charles Howe as a director on 14 April 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2014 | AUD | Auditor's resignation | |
09 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|