- Company Overview for RICHMOND GATE RTM COMPANY LIMITED (12190675)
- Filing history for RICHMOND GATE RTM COMPANY LIMITED (12190675)
- People for RICHMOND GATE RTM COMPANY LIMITED (12190675)
- More for RICHMOND GATE RTM COMPANY LIMITED (12190675)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2022 | TM01 | Termination of appointment of Steven Richard Greaney as a director on 4 July 2022 | |
05 Sep 2022 | TM02 | Termination of appointment of Initiative Property Management Limited as a secretary on 4 June 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AP01 | Appointment of Mr Steven Richard Greaney as a director on 4 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Graham Ralph Woodford as a director on 11 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of John Cecil Botibol as a director on 11 July 2022 | |
01 Dec 2021 | PSC07 | Cessation of John Cecil Botibol as a person with significant control on 20 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from Fairview House 17 Hinton Road Bournemouth Dorset BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Sep 2019 | NEWINC |
Incorporation
|