RICHIEMAC LIMITED

Holt Court 16 Warwick Row Holt Court 16 Warwick Row, Coventry, CV1 1EJ, England
StatusDISSOLVED
Company No.10831757
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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 dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAROKO LIMITED

FLAT 5 MILLINERS COURT 137 MILLWAY,LONDON,NW7 3JL

Number:06895908
Status:ACTIVE
Category:Private Limited Company

HEN HUT LTD

160 WATERLOO STREET,BURTON-ON-TRENT,DE14 2NG

Number:11398738
Status:ACTIVE
Category:Private Limited Company
Number:FC024214
Status:ACTIVE
Category:Other company type

R F FERNBACK LIMITED

FLAT 2,LEEDS,LS6 4HY

Number:11220141
Status:ACTIVE
Category:Private Limited Company

RIDE CLASSICS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10575702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANDARD & BAPTIST LTD

19 READING ROAD,READING,RG8 7LR

Number:04752749
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