Advanced company searchLink opens in new window

RICH SMART FINANCE LIMITED

Company number 13994912

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AP01 Appointment of Mr Ramez Bakir as a director on 1 April 2022
02 May 2023 PSC01 Notification of Ramez Bakir as a person with significant control on 1 April 2022
02 May 2023 TM01 Termination of appointment of Carl Lawrence Eliott as a director on 1 April 2022
02 May 2023 PSC07 Cessation of Carl Lawrence Elliott as a person with significant control on 1 April 2022
02 May 2023 AD01 Registered office address changed from 54 Harman Road Enfield EN1 1LA England to 128 Sherrards Way Barnet EN5 2BL on 2 May 2023
14 Feb 2023 PSC04 Change of details for Mr Carl Lawrence Elliott as a person with significant control on 25 May 2022
04 Feb 2023 PSC04 Change of details for Mr Carl Lawrence Elliot as a person with significant control on 1 December 2022
04 Feb 2023 AP01 Appointment of Mr Carl Lawrence Eliott as a director on 1 April 2022
04 Feb 2023 PSC01 Notification of Carl Lawrence Elliot as a person with significant control on 1 April 2022
04 Feb 2023 AD01 Registered office address changed from 2 Parkfield Close Edgware Barnet HA8 9AJ to 54 Harman Road Enfield EN1 1LA on 4 February 2023
04 Feb 2023 TM01 Termination of appointment of David John Mossop as a director on 1 April 2022
04 Feb 2023 PSC07 Cessation of David John Mossop as a person with significant control on 1 April 2022
03 Jan 2023 AP01 Appointment of Mr David John Mossop as a director on 22 March 2022
03 Jan 2023 PSC01 Notification of David John Mossop as a person with significant control on 22 March 2022
03 Jan 2023 TM01 Termination of appointment of Jixiang Ning as a director on 1 April 2022
03 Jan 2023 PSC07 Cessation of Jixiang Ning as a person with significant control on 1 April 2022
29 Sep 2022 AD01 Registered office address changed from Unit G1 Capital House 61 Amhurst Road London E8 1LL United Kingdom to 2 Parkfield Close Edgware Barnet HA8 9AJ on 29 September 2022
22 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted