- Company Overview for RICHLAND (HAMPSTEAD) LIMITED (07428756)
- Filing history for RICHLAND (HAMPSTEAD) LIMITED (07428756)
- People for RICHLAND (HAMPSTEAD) LIMITED (07428756)
- More for RICHLAND (HAMPSTEAD) LIMITED (07428756)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
02 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AD01 | Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
03 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
21 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG England on 14 November 2011 | |
03 Nov 2010 | NEWINC | Incorporation |