Advanced company searchLink opens in new window

RICHARDS KIBBE & ORBE (US) LIMITED

Company number 07896636

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)
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
  • GBP 100
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
  • GBP 100