- Company Overview for RICHARDSON MARQUEES LIMITED (05302331)
- Filing history for RICHARDSON MARQUEES LIMITED (05302331)
- People for RICHARDSON MARQUEES LIMITED (05302331)
- More for RICHARDSON MARQUEES LIMITED (05302331)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
05 Aug 2021 | CH01 | Director's details changed for Mrs Isla Meiklejohn Drage on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Stephen Drage on 5 August 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Isla Meiklejohn Drage on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Stephen Drage on 12 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Sep 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
02 Aug 2018 | AP01 | Appointment of Mr Stephen Drage as a director on 1 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Isla Meiklejohn Drage as a director on 1 August 2018 | |
02 Aug 2018 | PSC02 | Notification of Cotswold Event Services Limited as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC07 | Cessation of Craig Stephen King as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC07 | Cessation of Angela Janet King as a person with significant control on 1 August 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Craig Stephen King as a director on 1 August 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Angela Janet King as a director on 1 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to C/O Elliott Mortlock Busby & Co 12 High Street Stanford-Le-Hope SS17 0EY on 2 August 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of Craig Stephen King as a secretary on 1 August 2018 |