RICHOUX LIMITED
Status | DISSOLVED |
Company No. | 01454511 |
Category | Private Limited Company |
Incorporated | 16 Oct 1979 |
Age | 44 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2023 |
Years | 9 months, 19 days |
SUMMARY
RICHOUX LIMITED is an dissolved private limited company with number 01454511. It was incorporated 44 years, 6 months, 16 days ago, on 16 October 1979 and it was dissolved 9 months, 19 days ago, on 13 July 2023. The company address is 10 Fleet Place, London, EC4M 7QS.
Company Fillings
Liquidation in administration move to dissolution
Date: 13 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 12 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 22 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration removal of administrator from office
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration progress report
Date: 22 Feb 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-16
New address: 10 Fleet Place London EC4M 7QS
Old address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
Documents
Liquidation in administration progress report
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England
New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
Documents
Liquidation in administration appointment of administrator
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 09 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-09
Capital : 965,264.28 GBP
Documents
Appoint person secretary company with name date
Date: 06 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anwer Sarwar Piracha
Appointment date: 2017-11-27
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jane Ludley
Termination date: 2017-11-27
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL
Change date: 2017-11-06
Old address: 5-8 Cochrane Mews St Johns Wood London NW8 6NY
Documents
Accounts with accounts type full
Date: 19 Jun 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Philip Andrew Shotter
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 15 Nov 2016
Category: Capital
Type: SH01
Capital : 965,230.28 GBP
Date: 2016-11-15
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Samuel Kaye
Appointment date: 2016-11-15
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: Edward John Fisher Standring
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type full
Date: 25 Jun 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward John Fisher Standring
Documents
Accounts with accounts type full
Date: 14 Jun 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type full
Date: 22 Jun 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Rhodes
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Shotter
Documents
Accounts with accounts type full
Date: 24 Jun 2010
Action Date: 27 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person secretary company with change date
Date: 15 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Ms Susan Jane Ludley
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Salvatore Diliberto
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: James Rhodes
Documents
Accounts with accounts type full
Date: 13 Jul 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD
Documents
Accounts with accounts type full
Date: 05 Sep 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil blows
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed james rhodes
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 30 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/06/08 to 30/12/07
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2007
Action Date: 25 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-25
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2006
Action Date: 26 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-26
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 27 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-27
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2004
Action Date: 29 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-29
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 May 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/02; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 25 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-25
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
147 STATION ROAD,LONDON,E4 6AG
Number: | 05858539 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER BRICKLAYING CONTRACTORS LTD
93 ALLBROOK HILL,EASTLEIGH,SO50 4NA
Number: | 06413025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND COMPANY HOLDINGS LIMITED
55 DURHAM ROAD,TYNE & WEAR,SR3 3ND
Number: | 11903654 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-GRADE CLEANING SERVICES LIMITED
11 HAWTHORN CLOSE,SOUTHAMPTON,SO30 0QP
Number: | 01160550 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE CHANGE INITIATIVE LIMITED
THE PLAZA BUILDING,LONDON,SE13 5PT
Number: | 05858613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECONDHOME SPITALFIELDS 68-80,LONDON,E1 5JL
Number: | 11068598 |
Status: | ACTIVE |
Category: | Private Limited Company |