- Company Overview for RICHMOND ENERGY TELECOMS LIMITED (08371971)
- Filing history for RICHMOND ENERGY TELECOMS LIMITED (08371971)
- People for RICHMOND ENERGY TELECOMS LIMITED (08371971)
- Charges for RICHMOND ENERGY TELECOMS LIMITED (08371971)
- More for RICHMOND ENERGY TELECOMS LIMITED (08371971)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AP01 | Appointment of Mr Lee Morley as a director on 18 January 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Lily Ann Morley as a director on 18 January 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
15 Aug 2013 | CH01 | Director's details changed for Lily Ann Morley on 23 July 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from Unit 38 the Turbine Shireoaks Worksop Nottinghamshire S81 8AP England on 20 June 2013 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
29 Jan 2013 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 January 2013 | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
29 Jan 2013 | AP01 | Appointment of Lily Ann Morley as a director | |
23 Jan 2013 | NEWINC | Incorporation |