- Company Overview for DORSUB (RSH) LIMITED (01738921)
- Filing history for DORSUB (RSH) LIMITED (01738921)
- People for DORSUB (RSH) LIMITED (01738921)
- Charges for DORSUB (RSH) LIMITED (01738921)
- Insolvency for DORSUB (RSH) LIMITED (01738921)
- More for DORSUB (RSH) LIMITED (01738921)
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) |
---|---|---|---|
08 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2014 | |
22 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 | |
09 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
14 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2012 | 2.24B | Administrator's progress report to 2 February 2012 | |
02 Feb 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Oct 2011 | 2.24B | Administrator's progress report to 28 September 2011 | |
21 Jun 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
07 Jun 2011 | 2.23B | Result of meeting of creditors | |
01 Jun 2011 | 2.17B | Statement of administrator's proposal | |
17 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
08 Apr 2011 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 8 April 2011 | |
08 Apr 2011 | 2.12B | Appointment of an administrator | |
13 Jan 2011 | CH01 | Director's details changed for Mrs Gillian Hague on 12 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 | |
25 Oct 2010 | CERTNM |
Company name changed richard shops holdings LIMITED\certificate issued on 25/10/10
|
|
25 Oct 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | CH01 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 | |
27 Jul 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
|
|
21 May 2010 | AA | Full accounts made up to 29 August 2009 | |
30 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
15 Jun 2009 | 288c | Secretary's change of particulars / kimberly rodie / 12/05/2009 |