- Company Overview for RICHEMONT EQUITY LTD (06396501)
- Filing history for RICHEMONT EQUITY LTD (06396501)
- People for RICHEMONT EQUITY LTD (06396501)
- More for RICHEMONT EQUITY LTD (06396501)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2013 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2013-04-18
|
|
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 September 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from C/O Wolf Taylor Accountants 107 George Lane South Woodford Essex E18 1AN on 12 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
02 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Henry Donald Lees on 1 October 2009 | |
05 Dec 2008 | 363a | Return made up to 11/10/08; full list of members | |
11 Oct 2007 | NEWINC | Incorporation |