- Company Overview for RICHMOND EAGLE LIMITED (07225715)
- Filing history for RICHMOND EAGLE LIMITED (07225715)
- People for RICHMOND EAGLE LIMITED (07225715)
- More for RICHMOND EAGLE LIMITED (07225715)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2014 | DS01 | Application to strike the company off the register | |
31 Oct 2013 | CERTNM |
Company name changed access legal training LIMITED\certificate issued on 31/10/13
|
|
31 Oct 2013 | CONNOT | Change of name notice | |
09 Sep 2013 | CONNOT | Change of name notice | |
20 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
20 May 2013 | TM01 | Termination of appointment of Matthew Body as a director | |
19 May 2013 | TM01 | Termination of appointment of Matthew Body as a director | |
19 May 2013 | AP01 | Appointment of Ms Simona Sangiuolo as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Roy Morgan as a director | |
28 Jun 2012 | AP01 | Appointment of Mr Matthew Charles Body as a director | |
28 Jun 2012 | AP01 | Appointment of Mr Paul Andrew Smith as a director | |
11 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
16 Dec 2010 | CERTNM |
Company name changed morgans direct LTD\certificate issued on 16/12/10
|
|
16 Dec 2010 | CONNOT | Change of name notice | |
16 Apr 2010 | NEWINC |
Incorporation
|