- Company Overview for RICHMAN WEALTHSHARE CLUB & ACADEMY LTD. (09368307)
- Filing history for RICHMAN WEALTHSHARE CLUB & ACADEMY LTD. (09368307)
- People for RICHMAN WEALTHSHARE CLUB & ACADEMY LTD. (09368307)
- More for RICHMAN WEALTHSHARE CLUB & ACADEMY LTD. (09368307)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | AD01 | Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to 20-22 Wenlock Road London N1 7GU on 26 June 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr. Jiri Hudec on 7 February 2019 | |
02 Jul 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
08 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AP01 | Appointment of Mr. Jiri Hudec as a director on 25 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Ales Drdla as a director on 25 May 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
23 Jan 2017 | TM01 | Termination of appointment of Ondrej Spodniak as a director on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr. Ales Drdla as a director on 23 January 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
12 Mar 2015 | AD01 | Registered office address changed from 3-15 Whitechapel Road Office 406 London E1 1DU England to 7 Whitechapel Road Office 406 London E1 1DU on 12 March 2015 | |
12 Mar 2015 | CERTNM |
Company name changed rf corporation LTD\certificate issued on 12/03/15
|
|
29 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-29
|