Advanced company searchLink opens in new window

RICHES PRODUCTIONS LTD

Company number 06630772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
24 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 740
12 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Martyn Tombleson on 30 September 2011
27 Sep 2011 AA Total exemption full accounts made up to 30 June 2010
17 Feb 2011 AR01 Annual return made up to 14 September 2010 with full list of shareholders
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 240
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
10 Feb 2010 MISC 123 increasing nominal cap to £100000
10 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 500
29 Sep 2009 363a Return made up to 14/09/09; full list of members
09 Sep 2009 363a Return made up to 26/06/09; full list of members
06 Jun 2009 287 Registered office changed on 06/06/2009 from 8 high street heathfield east sussex TN21 8LS
06 Jun 2009 288b Appointment Terminated Secretary manningtons LTD
06 Jun 2009 288a Secretary appointed gillian fielding
21 Nov 2008 CERTNM Company name changed babylon riches LTD\certificate issued on 24/11/08
30 Jul 2008 288c Director's Change of Particulars / martyn tombleson / 30/07/2008 / HouseName/Number was: , now: 199; Street was: 52 islingword street, now: new church road; Post Code was: BN2 9US, now: BN3 4ED; Country was: , now: united kingdom