- Company Overview for RICHMOUNT INT'L LIMITED (07039966)
- Filing history for RICHMOUNT INT'L LIMITED (07039966)
- People for RICHMOUNT INT'L LIMITED (07039966)
- More for RICHMOUNT INT'L LIMITED (07039966)
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
|
|
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
|
|
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 |