- Company Overview for RICHMOND FILM SOUND SERVICES LIMITED (10349199)
- Filing history for RICHMOND FILM SOUND SERVICES LIMITED (10349199)
- People for RICHMOND FILM SOUND SERVICES LIMITED (10349199)
- Charges for RICHMOND FILM SOUND SERVICES LIMITED (10349199)
- More for RICHMOND FILM SOUND SERVICES LIMITED (10349199)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | PSC05 | Change of details for Infrasign Limited as a person with significant control on 24 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr Peter John Savage on 16 November 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | AP01 | Appointment of Mr Peter John Savage as a director on 29 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of Stephen David Louis as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Renny Arthur Lee as a director on 29 April 2019 | |
13 Mar 2019 | PSC05 | Change of details for Infrasign Limited as a person with significant control on 26 December 2018 | |
02 Feb 2019 | TM01 | Termination of appointment of Nigel Varah Woodford as a director on 26 December 2018 | |
02 Feb 2019 | TM01 | Termination of appointment of Emma Morrison as a director on 1 February 2019 | |
30 Aug 2018 | AD01 | Registered office address changed from Unit E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to E3 the Premier Centre Abbey Park Romsey SO51 9DG on 30 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Stephen David Louis on 15 May 2018 | |
10 Nov 2017 | AP01 | Appointment of Miss Emma Morrison as a director on 31 October 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
29 Aug 2017 | PSC05 | Change of details for Infrasign Limited as a person with significant control on 30 September 2016 |