- Company Overview for RICHER PICTURES LTD. (08882058)
- Filing history for RICHER PICTURES LTD. (08882058)
- People for RICHER PICTURES LTD. (08882058)
- More for RICHER PICTURES LTD. (08882058)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Richard Sean Harlow on 23 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mrs Jill Renee Smetanka on 23 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 11 First Cross Road Twickenham Middlesex TW2 5QA to 43 Warwick Road Twickenham Middlesex TW2 6SW on 24 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|