- Company Overview for RICHE-MONTE LTD (06018784)
- Filing history for RICHE-MONTE LTD (06018784)
- People for RICHE-MONTE LTD (06018784)
- Charges for RICHE-MONTE LTD (06018784)
- More for RICHE-MONTE LTD (06018784)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
17 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Apr 2021 | TM01 | Termination of appointment of Ian Leslie Morris as a director on 20 March 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
03 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
23 Dec 2014 | AD01 | Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 23 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 22 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |