Advanced company searchLink opens in new window

RICHMAN WEALTHSHARE CLUB & ACADEMY LTD.

Company number 09368307

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
29 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted