RICHIEMAC LIMITED
Status | DISSOLVED |
Company No. | 10831757 |
Category | Private Limited Company |
Incorporated | 22 Jun 2017 |
Age | 6 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
RICHIEMAC LIMITED is an dissolved private limited company with number 10831757. It was incorporated 6 years, 10 months, 16 days ago, on 22 June 2017 and it was dissolved 1 year, 3 months, 8 days ago, on 31 January 2023. The company address is Holt Court 16 Warwick Row Holt Court 16 Warwick Row, Coventry, CV1 1EJ, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
New address: Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ
Old address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England
Change date: 2022-03-10
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ
Old address: 42 Queens Road Coventry CV1 3DX England
Change date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 16 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-23
Psc name: Mr Richie Macdonald
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richie Macdonald
Change date: 2018-03-23
Documents
Change account reference date company previous shortened
Date: 02 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-01
New address: 42 Queens Road Coventry CV1 3DX
Old address: 11 Auburndale Avenue Coventry CV4 9WR England
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
New address: 11 Auburndale Avenue Coventry CV4 9WR
Documents
Some Companies
FLAT 5 MILLINERS COURT 137 MILLWAY,LONDON,NW7 3JL
Number: | 06895908 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WATERLOO STREET,BURTON-ON-TRENT,DE14 2NG
Number: | 11398738 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FREIGHT INVESTMENTS LIMITED
R G HODGE PLAZA,ROAD TOWN,
Number: | FC024214 |
Status: | ACTIVE |
Category: | Other company type |
FLAT 2,LEEDS,LS6 4HY
Number: | 11220141 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10575702 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 READING ROAD,READING,RG8 7LR
Number: | 04752749 |
Status: | ACTIVE |
Category: | Private Limited Company |