- Company Overview for RITCHELL AND RIGHT LIMITED (06680159)
- Filing history for RITCHELL AND RIGHT LIMITED (06680159)
- People for RITCHELL AND RIGHT LIMITED (06680159)
- More for RITCHELL AND RIGHT LIMITED (06680159)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
19 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Feb 2013 | TM01 | Termination of appointment of Igors Salmanovs as a director | |
09 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Jan 2012 | CH01 | Director's details changed for Michael Logan Glover on 16 December 2011 | |
29 Dec 2011 | AD01 | Registered office address changed from C/O Callidus Secretaries Limited 4Th Floor Mitre House 12-14 Mitre Street London EC3A 5BU on 29 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Igors Salmaovs on 14 October 2008 | |
13 Jun 2011 | CH01 | Director's details changed for Michael Logan Glover on 27 May 2011 | |
05 May 2011 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 | |
17 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Sep 2010 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 22 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Igors Salmaovs on 22 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Aleksandrs Ivanovs on 22 August 2010 | |
12 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Feb 2010 | TM01 | Termination of appointment of Vadims Naumecs as a director | |
25 Aug 2009 | 363a | Return made up to 22/08/09; full list of members |