Advanced company searchLink opens in new window

RICHARD OGDEN LIMITED

Company number 00520954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-24
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