COMPANY 06377437 LTD - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-23 View Report
Gazette. Gazette notice voluntary. 2019-05-07 View Report
Dissolution. Dissolution application strike off company. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-04-10 View Report
Resolution. Description: Resolutions. 2019-01-02 View Report
Address. New address: 6 Pembroke Villas the Green Richmond Surrey TW9 1QF. Old address: 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE. Change date: 2018-11-01. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-08-13 View Report
Officers. Officer name: Helen Clare Crabtree. Termination date: 2018-04-27. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2017-10-10 View Report
Confirmation statement. Statement with no updates. 2017-09-27 View Report
Officers. Change date: 2017-09-01. Officer name: Mr Andrew Charles Fitton. 2017-09-14 View Report
Officers. Officer name: Mr Andrew Charles Fitton. Change date: 2016-09-13. 2017-06-30 View Report
Resolution. Description: Resolutions. 2017-01-11 View Report
Accounts. Accounts type total exemption full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption full. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Accounts. Accounts type total exemption full. 2014-08-14 View Report
Officers. Officer name: Jeremy Wray. 2014-03-20 View Report
Accounts. Accounts type total exemption full. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type total exemption full. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Officers. Officer name: Mr Andrew Charles Fitton. Change date: 2012-09-20. 2012-10-02 View Report
Officers. Officer name: Helen Clare Crabtree. Change date: 2012-09-20. 2012-10-02 View Report
Accounts. Accounts type total exemption full. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type total exemption full. 2011-01-05 View Report
Accounts. Change account reference date company current extended. 2010-12-21 View Report
Address. Change date: 2010-10-29. Old address: Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Change date: 2010-08-16. Officer name: Mr Jeremy Philip Wray. 2010-08-17 View Report
Miscellaneous. Description: Form 123. 2010-04-22 View Report
Resolution. Description: Resolutions. 2010-04-22 View Report
Accounts. Accounts type total exemption full. 2009-11-30 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Officers. Description: Appointment terminated director james maclean. 2009-10-01 View Report
Capital. Description: Capitals not rolled up. 2009-03-20 View Report
Annual return. Legacy. 2009-03-20 View Report
Officers. Description: Director's change of particulars / andrew fitton / 24/11/2008. 2008-11-24 View Report
Accounts. Legacy. 2007-12-22 View Report
Officers. Description: New director appointed. 2007-12-06 View Report
Officers. Description: New director appointed. 2007-12-06 View Report
Officers. Description: New secretary appointed. 2007-12-06 View Report
Officers. Description: Secretary resigned. 2007-12-06 View Report
Incorporation. Memorandum articles. 2007-12-06 View Report
Change of name. Description: Company name changed crossco (1058) LIMITED\certificate issued on 30/11/07. 2007-11-30 View Report
Officers. Description: Director resigned. 2007-10-30 View Report