- Company Overview for RICHMOND HOUSE FURNITURE LIMITED (10229741)
- Filing history for RICHMOND HOUSE FURNITURE LIMITED (10229741)
- People for RICHMOND HOUSE FURNITURE LIMITED (10229741)
- Charges for RICHMOND HOUSE FURNITURE LIMITED (10229741)
- More for RICHMOND HOUSE FURNITURE LIMITED (10229741)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
11 Jun 2019 | PSC04 | Change of details for Mrs Emma Jayne Cook as a person with significant control on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Ian Richard John Willis on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Emma Jayne Cook on 11 June 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2019 | MR01 | Registration of charge 102297410001, created on 21 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Ian Richard John Willis as a director on 19 March 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | PSC01 | Notification of Emma Jayne Cook as a person with significant control on 13 June 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
09 Aug 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|