RICHER PICTURES LTD.
Status | DISSOLVED |
Company No. | 08882058 |
Category | Private Limited Company |
Incorporated | 07 Feb 2014 |
Age | 10 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
RICHER PICTURES LTD. is an dissolved private limited company with number 08882058. It was incorporated 10 years, 3 months, 22 days ago, on 07 February 2014 and it was dissolved 4 years, 11 months, 27 days ago, on 04 June 2019. The company address is 43 Warwick Road, Twickenham, TW2 6SW, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Sean Harlow
Change date: 2015-06-23
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-23
Officer name: Mrs Jill Renee Smetanka
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
New address: 43 Warwick Road Twickenham Middlesex TW2 6SW
Old address: 11 First Cross Road Twickenham Middlesex TW2 5QA
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Some Companies
WOOD FARM,ABERGAVENNY,NP7 8ED
Number: | 10083215 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MALHAM ROAD,LONDON,SE23 1AH
Number: | 08305341 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 10500550 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 2, BLOCK Z, GROUND FLOOR ISLAND BUSINESS CENTRE,LONDON,SE18 6PF
Number: | 09971229 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE CHURCH LANE,BADMINTON,GL9 1BN
Number: | 05932905 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODEND LODGE,BIGGAR,ML12 6NH
Number: | SL017841 |
Status: | ACTIVE |
Category: | Limited Partnership |