JAMES D RICHARDSON LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08042666
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

EURO GOODWILL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10861658
Status:ACTIVE
Category:Private Limited Company

GOLDSBOROUGH WEALTH LIMITED

SPINNEY HOUSE CHURCH STREET,KNARESBOROUGH,HG5 8NR

Number:11483414
Status:ACTIVE
Category:Private Limited Company

ORCHID RENTALS LIMITED

17 EARL STREET,OXFORD,OX2 0JA

Number:10207022
Status:ACTIVE
Category:Private Limited Company

SIDDA HOUSE LIMITED

53 THE MARKET,SUTTON,SM1 3HE

Number:00817351
Status:ACTIVE
Category:Private Limited Company

SMACI CONSTRUCTION LTD

2A REDCAR CLOSE,NORTHOLT,UB5 4EE

Number:10096763
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