Advanced company searchLink opens in new window

RICHMOND LOCK INVESTMENTS LIMITED

Company number 09504450

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The pre-emption provisions contained in article 27 of the articles of the association of the company be relaxed in respect of the following transfer of shares: m r griffiths (transferor), s a mead (transferee), on 10/05/16, 25 a ordinary shares of £1.00 each. 10/05/2016
26 Oct 2016 TM01 Termination of appointment of Michael Ronald Griffiths as a director on 10 May 2016
04 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 75
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 50
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 25
09 Jun 2015 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
09 Jun 2015 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
09 Jun 2015 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 20 Martineau Drive Twickenham Middlesex TW1 1PZ on 9 June 2015
08 Apr 2015 TM01 Termination of appointment of Suzanne Louise Alves as a director on 23 March 2015
08 Apr 2015 TM01 Termination of appointment of C & P Registrars Limited as a director on 23 March 2015
08 Apr 2015 AP01 Appointment of Mrs Sarah Anne Mead as a director on 23 March 2015
08 Apr 2015 TM02 Termination of appointment of C & P Secretaries Limited as a secretary on 23 March 2015
08 Apr 2015 AP01 Appointment of Mr Michael Ronald Griffiths as a director on 23 March 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1