- Company Overview for RICHARDS KIBBE & ORBE (US) LIMITED (07896636)
- Filing history for RICHARDS KIBBE & ORBE (US) LIMITED (07896636)
- People for RICHARDS KIBBE & ORBE (US) LIMITED (07896636)
- More for RICHARDS KIBBE & ORBE (US) LIMITED (07896636)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Apr 2020 | AD01 | Registered office address changed from Dashwood House 12th Floor 69 Old Broad Street London EC2M 1QS to Dashwood House 17 Floor, 69 Old Broad Street London EC2M 1QS on 21 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
04 Dec 2018 | PSC04 | Change of details for Mr Andrew Michael Martin as a person with significant control on 23 November 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | PSC04 | Change of details for Mr Paul Benjamin Haskel as a person with significant control on 9 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr Jonathan Kibbe as a person with significant control on 15 January 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Andrew Michael Martin as a person with significant control on 25 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AP01 | Appointment of Ms Jennifer Kathleen Grady as a director on 27 June 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Andrew Michael Martin on 5 January 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2015 | AP01 | Appointment of Mr Andrew Michael Martin as a director on 18 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Carl Winkworth as a director on 18 September 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Carl Winkworth as a secretary on 18 September 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|