- Company Overview for RICHARD WILSON HOLDINGS LIMITED (11285425)
- Filing history for RICHARD WILSON HOLDINGS LIMITED (11285425)
- People for RICHARD WILSON HOLDINGS LIMITED (11285425)
- More for RICHARD WILSON HOLDINGS LIMITED (11285425)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2021 | AD01 | Registered office address changed from 23 Woburn Street Ampthill Beds MK45 2HP to Studio 210 134-146 Curtain Road London EC2A 3AR on 9 June 2021 | |
19 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from Middle Flat 85 Tilehouse Street Hitchin Herts SG5 2DY England to 23 Woburn Street Ampthill Beds MK45 2HP on 5 July 2019 | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | AD01 | Registered office address changed from Richard Wilson Holdings Ltd Icknield Way Letchworth Hertfordshire SG6 1JX United Kingdom to Middle Flat 85 Tilehouse Street Hitchin Herts SG5 2DY on 23 April 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|