- Company Overview for CHURCH ROAD (RICHMOND) LIMITED (07864382)
- Filing history for CHURCH ROAD (RICHMOND) LIMITED (07864382)
- People for CHURCH ROAD (RICHMOND) LIMITED (07864382)
- Charges for CHURCH ROAD (RICHMOND) LIMITED (07864382)
- More for CHURCH ROAD (RICHMOND) LIMITED (07864382)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2016 | DS01 | Application to strike the company off the register | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
21 Jul 2015 | AP01 | Appointment of Mr Kevin Neil Arthur Thomas as a director on 30 November 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Nov 2014 | MR01 |
Registration of a charge
|
|
11 Nov 2014 | MR01 |
Registration of charge 078643820002, created on 31 October 2014
|
|
05 Nov 2014 | MR01 |
Registration of charge 078643820001, created on 31 October 2014
|
|
03 Nov 2014 | AD01 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
22 Feb 2012 | SH08 | Change of share class name or designation | |
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | TM01 | Termination of appointment of Katherine Claydon as a director | |
20 Dec 2011 | AP01 | Appointment of Steven Jeffery Tromans as a director | |
20 Dec 2011 | AP01 | Appointment of David Izett as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Liasos Antonakis Lianos as a director |