RICHMOND TOBACCO PRODUCTS LTD

Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.07867846
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution08 Feb 2024
Years4 months, 11 days

SUMMARY

RICHMOND TOBACCO PRODUCTS LTD is an dissolved private limited company with number 07867846. It was incorporated 12 years, 6 months, 18 days ago, on 01 December 2011 and it was dissolved 4 months, 11 days ago, on 08 February 2024. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Old address: Members Hill Brooklands Road Weybridge Surrey KT13 0QU

Change date: 2020-11-28

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-05

Psc name: Japan Tobacco Inc

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Andrew Baker

Change date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bernard Hennessy

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Andrew Baker

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bernard Hennessy

Change date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Mr Ross Michael Hennessy

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: Suite 170 30 Red Lion Street Richmond upon Thames TW9 1RB England

New address: Members Hill Brooklands Road Weybridge Surrey KT13 0QU

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-30

Officer name: Mr Nicholas Charles Craig

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ashley Cunningham-Reid

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Paul Bernard Hennessy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Michael Hennessy

Appointment date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Kiryaki Savvidi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Japan Tobacco Inc

Notification date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Michael Ioannou

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ioannou

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: Parkshot House 5 Kew Road Richmond TW9 2PR

New address: Suite 170 30 Red Lion Street Richmond upon Thames TW9 1RB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr. Michael Ioannou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Petre-Mears

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ioannou

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIMAI CONSULTANCY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10515289
Status:ACTIVE
Category:Private Limited Company

DJ HUNTS LTD

CHANCERY COURT,RETFORD,DN22 6ES

Number:04732777
Status:ACTIVE
Category:Private Limited Company

ORCHID CARE HOMES (NORBURY) LTD

20 THE HIGHWAY,SUTTON,SM2 5QT

Number:10868107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRYDONIAN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09305145
Status:ACTIVE
Category:Private Limited Company

TCS FINANCE LIMITED

TOWN CENTRE HOUSE,LEEDS,LS2 8LY

Number:03108777
Status:ACTIVE
Category:Private Limited Company

THE WEDDING FAIRY AND FRIENDS LTD

137 BROUGHTON HALL ROAD,CHESTER,CH4 0QR

Number:08051630
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