Advanced company searchLink opens in new window

RITCHELL AND RIGHT LIMITED

Company number 06680159

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)
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
  • GBP 31,525
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
  • GBP 31,525
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