Advanced company searchLink opens in new window

RICHMOND SHELF COMPANY LIMITED

Company number 01647723

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
04 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 CC04 Statement of company's objects
27 Feb 2019 PSC05 Change of details for Richmond Foods Limited as a person with significant control on 6 April 2016
20 Dec 2018 PSC02 Notification of Froneri International Limited as a person with significant control on 17 October 2018
20 Dec 2018 PSC07 Cessation of Richmond Foods Limited as a person with significant control on 17 October 2018
20 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
25 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2018
24 Oct 2018 SH20 Statement by Directors
24 Oct 2018 SH19 Statement of capital on 24 October 2018
  • GBP 1
24 Oct 2018 CAP-SS Solvency Statement dated 17/10/18
24 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
24 Jul 2018 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
01 Jun 2018 AP01 Appointment of Mr Marcello Mattia as a director on 1 June 2018
01 Jun 2018 AP03 Appointment of Mr Marcello Mattia as a secretary on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018
01 Jun 2018 TM02 Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018
10 May 2018 AP01 Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018
21 Nov 2017 AR01 Annual return made up to 1 November 2008 with full list of shareholders
21 Nov 2017 AR01 Annual return made up to 1 November 2007 with full list of shareholders
21 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 01/11/2016