Advanced company searchLink opens in new window

RICHIBROWN LIMITED

Company number 07320262

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 CH01 Director's details changed for Mr John Mark Richardson on 17 March 2015
06 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
08 May 2014 AD01 Registered office address changed from Botanical House 15 Guys Cliffe Road Leamington Spa Warks CV32 5BZ England on 8 May 2014
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
27 Jul 2011 MEM/ARTS Memorandum and Articles of Association
27 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 TM01 Termination of appointment of Roy Browning as a director
20 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted