Advanced company searchLink opens in new window

RICHMENS LEGAL LIMITED

Company number 08678673

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Apr 2018 CH01 Director's details changed for Dr Abnash Kaur Marwaha on 1 April 2018
07 Feb 2018 CS01 Confirmation statement made on 5 September 2017 with no updates
30 Jan 2018 AD01 Registered office address changed from PO Box 4385 08678673: Companies House Default Address Cardiff CF14 8LH to 22 Reydon Avenue Wanstead London E11 2JD on 30 January 2018
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Aug 2017 RP05 Registered office address changed to PO Box 4385, 08678673: Companies House Default Address, Cardiff, CF14 8LH on 3 August 2017
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
02 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
29 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted