RICHARD WOODS HOLDINGS LIMITED

4 Burton Villas, Hove, BN3 6FN, East Sussex, England
StatusDISSOLVED
Company No.09971202
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 day

SUMMARY

RICHARD WOODS HOLDINGS LIMITED is an dissolved private limited company with number 09971202. It was incorporated 8 years, 4 months, 7 days ago, on 26 January 2016 and it was dissolved 1 day ago, on 04 June 2024. The company address is 4 Burton Villas, Hove, BN3 6FN, East Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Woods

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Woods

Change date: 2020-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-21

Psc name: Mr Richard Woods

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mr Richard Woods

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 89a Streatham High Road London SW16 1PH United Kingdom

New address: 4 Burton Villas Hove East Sussex BN3 6FN

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMOND CASTLE LIMITED

7 WOODFIELD AVENUE,LONDON,W5 1PA

Number:09395920
Status:ACTIVE
Category:Private Limited Company

E T PUGH BUILDING CONTRACTORS LIMITED

GLANLLYN COTTAGE,BALA,LL23 7RD

Number:05961809
Status:ACTIVE
Category:Private Limited Company

HINTERLAND TRAVEL (SERVICES) LIMITED

69 CLIFTON COMMON,BRIGHOUSE,HD6 1QW

Number:10690048
Status:ACTIVE
Category:Private Limited Company

MEDIKEE TECHNOLOGY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08469073
Status:ACTIVE
Category:Private Limited Company
Number:04494541
Status:ACTIVE
Category:Private Limited Company

SWIMMING ROCKS LIMITED

LANCASHIRE GATE,STOCKPORT,SK1 1TD

Number:06636599
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