72 RICHMOND VILLAS LIMITED

72 Richmond Villas 72 Richmond Villas, Bristol, BS11 9EP, United Kingdom
StatusACTIVE
Company No.06100923
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 3 months, 2 days

SUMMARY

72 RICHMOND VILLAS LIMITED is an active private limited company with number 06100923. It was incorporated 17 years, 4 months, 2 days ago, on 13 February 2007 and it was dissolved 12 years, 3 months, 2 days ago, on 13 March 2012. The company address is 72 Richmond Villas 72 Richmond Villas, Bristol, BS11 9EP, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-21

Psc name: Iglika Lax

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Claire Leila Brown

Cessation date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Jessica Claire Laila Brown

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iglika Lax

Appointment date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Weiling Huang

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jessica Claire Leila Brown

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Weiling Huang

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2018

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2018

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2018

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2018

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2018

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Feb 2018

Category: Address

Type: AD04

New address: 72 Richmond Villas Avonmouth Bristol BS11 9EP

Documents

View document PDF

Restoration order of court

Date: 27 Feb 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Weiling Huang

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Claire Laila Brown

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: , 47 Castle Street, Reading, Berks, RG1 7SR, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 22 Aug 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: , 72 Richmond Villas, Avonmouth, Bristol, BS11 9EP, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Old address: , 47 Castle Street, Reading, Berkshire, RG1 7SN

Change date: 2011-08-22

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Sheppard

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Move registers to sail company

Date: 14 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pitsec Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed pitsec LTD

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gary ashley sheppard

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael jephcott

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen clutterbuck

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 TMO LTD

FLAT 72 EASTERN QUAY APARTMENTS,SILVERMAN,E16 1AQ

Number:10684149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMRED HEALTHCARE LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:07844855
Status:ACTIVE
Category:Private Limited Company

BOWER CONSULTANCY LTD

25 AVON ROAD,HALE,WA15 0LB

Number:09115011
Status:ACTIVE
Category:Private Limited Company

DIAMOND CAVE LLP

16 BEWCASTLE GROVE,LEICESTER,LE4 2JU

Number:OC420822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

RAVENS CRAG 666 LTD

191 LONGLANDS,HEMEL HEMPSTEAD,HP2 4EL

Number:10511647
Status:ACTIVE
Category:Private Limited Company

RIOT TELEVISION LTD

23 LENA STREET,BRISTOL,BS5 6DB

Number:10704332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source