- Company Overview for RICHBOROUGH PROPERTIES LIMITED (07824240)
- Filing history for RICHBOROUGH PROPERTIES LIMITED (07824240)
- People for RICHBOROUGH PROPERTIES LIMITED (07824240)
- More for RICHBOROUGH PROPERTIES LIMITED (07824240)
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 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
28 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2013 | AD02 | Register inspection address has been changed | |
28 Oct 2011 | AP01 | Appointment of Mr Michael John Edmund Cooke as a director on 26 October 2011 | |
28 Oct 2011 | AP01 | Appointment of Mr David Alistair Milne as a director on 26 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 26 October 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 28 October 2011 | |
26 Oct 2011 | NEWINC | Incorporation |