Advanced company searchLink opens in new window

RICHMOND COMPANY NOMINEES LIMITED

Company number 03241140

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)
02 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
16 Jan 2012 AA Accounts for a dormant company made up to 31 August 2010
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 CH03 Secretary's details changed for Mr Teja Owen Picton Howell on 23 May 2011
23 Aug 2011 CH01 Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011
15 Apr 2011 TM02 Termination of appointment of Helen Harvey as a secretary
15 Apr 2011 TM01 Termination of appointment of Mark Rondel as a director
15 Apr 2011 AD01 Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 15 April 2011
15 Apr 2011 TM01 Termination of appointment of Gregor Davidian as a director
15 Apr 2011 TM01 Termination of appointment of Ian Zant-Boer as a director
15 Apr 2011 TM02 Termination of appointment of Sharon Percival as a secretary
15 Apr 2011 TM02 Termination of appointment of Elinor Poole as a secretary
21 Oct 2010 AD01 Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 21 October 2010
24 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
17 Nov 2009 CH01 Director's details changed for Ian Zant-Boer on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Teja Owen Picton-Howell on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Teja Owen Picton-Howell on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Elinor Margaret Poole on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Sharon Jamie Percival on 1 October 2009