- Company Overview for RICHEVILLE LIMITED (07944608)
- Filing history for RICHEVILLE LIMITED (07944608)
- People for RICHEVILLE LIMITED (07944608)
- More for RICHEVILLE LIMITED (07944608)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | DS01 | Application to strike the company off the register | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 10 February 2015 | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH02 | Director's details changed for Steanne Industries (Overseas) Limited on 10 February 2014 | |
10 Feb 2014 | CH04 | Secretary's details changed for Terthur Trading Limited on 10 February 2014 | |
21 Jun 2013 | AP01 | Appointment of Mr Georgios Amerikanos as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 11 February 2013 | |
11 Feb 2013 | CH02 | Director's details changed for Steanne Industries (Overseas) Limited on 11 February 2013 | |
11 Feb 2013 | CH04 | Secretary's details changed for Terthur Trading Limited on 11 February 2013 | |
10 Feb 2012 | NEWINC | Incorporation |