Advanced company searchLink opens in new window

UPPER RICHMOND (NO. 17) LIMITED

Company number 01654220

Filter by category

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
19 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
04 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
22 Nov 2011 AD01 Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011
08 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
15 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
14 Sep 2010 AA Full accounts made up to 31 December 2009
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2009 AD01 Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009
11 Dec 2009 TM01 Termination of appointment of Stephen Daykin as a director
11 Dec 2009 TM01 Termination of appointment of Michael Potter as a director