- Company Overview for RICHARD OGDEN LIMITED (00520954)
- Filing history for RICHARD OGDEN LIMITED (00520954)
- People for RICHARD OGDEN LIMITED (00520954)
- Charges for RICHARD OGDEN LIMITED (00520954)
- Insolvency for RICHARD OGDEN LIMITED (00520954)
- More for RICHARD OGDEN LIMITED (00520954)
| 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) |
|---|---|---|---|
| 24 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2024 | |
| 29 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
| 29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
| 20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2022 | |
| 11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
| 21 Feb 2022 | LIQ07 | Removal of liquidator by creditors | |
| 25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2021 | |
| 02 Feb 2021 | AD01 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL to Tower Bridge House St Katharine's Way London E1W 1DD on 2 February 2021 | |
| 28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
| 17 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 15 Dec 2020 | AD01 | Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 15 December 2020 | |
| 12 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
| 12 Dec 2020 | LIQ02 | Statement of affairs | |
| 05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
| 08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
| 13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
| 02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 08 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
| 05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 23 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
| 14 Nov 2016 | CH01 | Director's details changed for Dr Silvia Kobi Ogden on 6 November 2015 | |
| 22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |