RICHTER ASSOCIATES (NORTHERN) LIMITED
Company number 08300054
- Company Overview for RICHTER ASSOCIATES (NORTHERN) LIMITED (08300054)
- Filing history for RICHTER ASSOCIATES (NORTHERN) LIMITED (08300054)
- People for RICHTER ASSOCIATES (NORTHERN) LIMITED (08300054)
- Insolvency for RICHTER ASSOCIATES (NORTHERN) LIMITED (08300054)
- More for RICHTER ASSOCIATES (NORTHERN) LIMITED (08300054)
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) |
---|---|---|---|
02 Apr 2025 | AD01 | Registered office address changed from Independence House Holly Bank Road Huddersfield HD3 3LX England to Suite 501, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2 April 2025 | |
02 Apr 2025 | LIQ02 | Statement of affairs | |
02 Apr 2025 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
19 Nov 2024 | TM01 | Termination of appointment of Colin Joe Harwood as a director on 30 April 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
04 Jul 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 April 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | SH08 | Change of share class name or designation | |
30 Nov 2018 | MA | Memorandum and Articles of Association | |
28 Nov 2018 | AP03 | Appointment of Mr Abouzar Jahanshahi as a secretary on 22 November 2018 |