- Company Overview for RICHMOND LOCK INVESTMENTS LIMITED (09504450)
- Filing history for RICHMOND LOCK INVESTMENTS LIMITED (09504450)
- People for RICHMOND LOCK INVESTMENTS LIMITED (09504450)
- More for RICHMOND LOCK INVESTMENTS LIMITED (09504450)
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
|
|
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
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
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
|