- Company Overview for RICHARD YOUNG LTD (SC291554)
- Filing history for RICHARD YOUNG LTD (SC291554)
- People for RICHARD YOUNG LTD (SC291554)
- More for RICHARD YOUNG LTD (SC291554)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | TM02 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 14 October 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 3 South Bridge Street Selkirk Selkirkshire TD7 5DR to 2 the Bungalow Ettrick Road Selkirk TD7 5AJ on 14 April 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH04 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders |