Advanced company searchLink opens in new window

RICHMOUNT INT'L LIMITED

Company number 07039966

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 CERTNM Company name changed indialounge it & financial services LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-09
10 Mar 2012 AA Total exemption small company accounts made up to 31 October 2010
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AP01 Appointment of Mr Mohammed Serajul Islam as a director
29 Jun 2011 AP03 Appointment of Mr Mohammed Serajul Islam as a secretary
29 Jun 2011 AD01 Registered office address changed from Flat 4 3 Deanery Road London E15 4LT United Kingdom on 29 June 2011
29 Jun 2011 TM01 Termination of appointment of Azizakhon Islamova as a director
29 Jun 2011 TM02 Termination of appointment of Azizakhon Islamova as a secretary
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
29 Nov 2010 AP01 Appointment of Ms Azizakhon Islamova as a director
29 Nov 2010 AD01 Registered office address changed from Waterlily Business Centre 3rd Floor 10 Cleveland Way Whitechapel London E1 4UF United Kingdom on 29 November 2010
29 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Mohammed Salahuddin as a director
29 Nov 2010 TM01 Termination of appointment of Mahmuda Haq as a director
27 Nov 2010 AP03 Appointment of Ms Azizakhon Islamova as a secretary