- Company Overview for RICHMOND LUXURY LIVING LIMITED (08091317)
- Filing history for RICHMOND LUXURY LIVING LIMITED (08091317)
- People for RICHMOND LUXURY LIVING LIMITED (08091317)
- Insolvency for RICHMOND LUXURY LIVING LIMITED (08091317)
- More for RICHMOND LUXURY LIVING LIMITED (08091317)
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) |
---|---|---|---|
18 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 | |
24 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2017 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AD01 | Registered office address changed from Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 May 2016 | |
21 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | AD01 | Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF to Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN on 5 November 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 129-139 London Road Liverpool Merseyside L3 8JA United Kingdom on 11 July 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
31 May 2012 | NEWINC | Incorporation |