- Company Overview for RICHMOND GLOBAL ENTERPRISES LTD (07391721)
- Filing history for RICHMOND GLOBAL ENTERPRISES LTD (07391721)
- People for RICHMOND GLOBAL ENTERPRISES LTD (07391721)
- More for RICHMOND GLOBAL ENTERPRISES LTD (07391721)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | TM01 | Termination of appointment of Oleg Adamchuk as a director on 24 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Sergei Hudjakov as a director on 24 May 2018 | |
31 May 2018 | PSC01 | Notification of Sergei Hudjakov as a person with significant control on 24 May 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 May 2018 | AD01 | Registered office address changed from Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY to 21 Harman Rise Ilford IG3 9FE on 21 May 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Oleg Adamtsuk on 17 August 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from 34 Moss Bank Meesons Lane Grays Essex RM17 5EF on 10 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Sep 2010 | NEWINC | Incorporation |