ANDERSON RICHES (FRANCE) LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.07221338
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 5 days

SUMMARY

ANDERSON RICHES (FRANCE) LIMITED is an dissolved private limited company with number 07221338. It was incorporated 14 years, 1 month, 4 days ago, on 13 April 2010 and it was dissolved 2 years, 7 months, 5 days ago, on 12 October 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Allan Riches

Notification date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Christopher George Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Terence Allan Riches

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Terence Allan Riches

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNING LIMITED

10 SCAWFELL STREET,,E2 8NG

Number:02781878
Status:ACTIVE
Category:Private Limited Company

GREG HEMES LTD

FLAT 9 55 GROVE COURT,LONDON,SE15 6PH

Number:09464039
Status:ACTIVE
Category:Private Limited Company

OPTA MANAGEMENT LTD

2B PENNINE ROAD,BRISTOL,BS30 8QD

Number:07375840
Status:ACTIVE
Category:Private Limited Company

RAYMOFLOORING LTD.

119 WHARFEDALE,HEMEL HEMPSTEAD,HP2 5TG

Number:10256344
Status:ACTIVE
Category:Private Limited Company

RIGHTACTION LIMITED

ATKINSONS WAY,SCUNTHORPE,DN15 8QJ

Number:01991648
Status:ACTIVE
Category:Private Limited Company

RMC (MIDS) LIMITED

91-92 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ

Number:08062610
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