Advanced company searchLink opens in new window

UPPER RICHMOND (NO.34) LIMITED

Company number 07999601

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 CERTNM Company name changed peapack investments LIMITED\certificate issued on 11/04/16
  • NM04 ‐ Change of name by provision in articles
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH to Hyde Park House 5 Manfred Road London SW15 2RS on 6 August 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP .01
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Oct 2013 AP04 Appointment of Derringtons Limited as a secretary
04 Oct 2013 TM02 Termination of appointment of Enterprise Administration Limited as a secretary
30 Jun 2013 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 30 June 2013
23 May 2013 CERTNM Company name changed upper richmond (no.28) LIMITED\certificate issued on 23/05/13
  • NM04 ‐ Change of name by provision in articles
23 May 2013 TM01 Termination of appointment of Susan Phillips as a director
23 May 2013 AP01 Appointment of Thomas Michael Flohr as a director
10 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013
21 Mar 2012 NEWINC Incorporation