JAMES D RICHARDSON LIMITED
Status | DISSOLVED |
Company No. | 08042666 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
JAMES D RICHARDSON LIMITED is an dissolved private limited company with number 08042666. It was incorporated 12 years, 1 month, 9 days ago, on 24 April 2012 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD England
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2020-02-27
Documents
Change to a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-26
Psc name: Mr James Douglas Richardson
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Richard Andrew Bailey
Documents
Cessation of a person with significant control
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Bailey
Cessation date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 23 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Richard Andrew Bailey
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Richard Bailey
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD
Change date: 2017-03-22
Old address: Cb1 Business Centre Station Road Cambridge CB1 2JD England
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: Cb1 Business Centre Station Road Cambridge CB1 2JD
Old address: 9 Waresley Road Gamlingay Sandy Bedfordshire SG19 3EH
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change person director company with change date
Date: 27 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Douglas Richardson
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Old address: Bedford I-Lab (Wenta) Priory Business Park Stannard Way Bedford Beds MK44 3RZ England
Change date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Mr James Douglas Richardson
Documents
Some Companies
BARTON UNDER NEEDWOOD RUGBY FOOTBALL CLUB LIMITED
HOLLAND PARK SPORTS CLUB,BARTON UNDER NEEDWOOD,DE13 8ET
Number: | 06844121 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10861658 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNEY HOUSE CHURCH STREET,KNARESBOROUGH,HG5 8NR
Number: | 11483414 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EARL STREET,OXFORD,OX2 0JA
Number: | 10207022 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE MARKET,SUTTON,SM1 3HE
Number: | 00817351 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A REDCAR CLOSE,NORTHOLT,UB5 4EE
Number: | 10096763 |
Status: | ACTIVE |
Category: | Private Limited Company |