Download leads from Nexok and grow your business. Find out more

Richalite Ltd

Documents

Total Documents58
Total Pages177

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off
18 August 2020First Gazette notice for voluntary strike-off
11 August 2020Application to strike the company off the register
10 June 2020Total exemption full accounts made up to 30 April 2020
8 January 2020Total exemption full accounts made up to 30 April 2019
7 January 2020Confirmation statement made on 7 January 2020 with no updates
13 May 2019Confirmation statement made on 28 April 2019 with no updates
20 December 2018Total exemption full accounts made up to 30 April 2018
21 June 2018Confirmation statement made on 28 April 2018 with no updates
8 December 2017Total exemption full accounts made up to 30 April 2017
8 December 2017Total exemption full accounts made up to 30 April 2017
18 May 2017Confirmation statement made on 28 April 2017 with updates
18 May 2017Confirmation statement made on 28 April 2017 with updates
26 January 2017Appointment of Mr Christopher Paul Richardson as a director on 25 January 2017
26 January 2017Appointment of Mr Christopher Paul Richardson as a director on 25 January 2017
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
27 October 2016Registered office address changed from 3 Apsley House Apsley Road New Malden Surrey KT3 3NJ England to 95 Ocean Way Southampton SO14 3LG on 27 October 2016
27 October 2016Registered office address changed from 3 Apsley House Apsley Road New Malden Surrey KT3 3NJ England to 95 Ocean Way Southampton SO14 3LG on 27 October 2016
22 July 2016Total exemption small company accounts made up to 30 April 2016
22 July 2016Total exemption small company accounts made up to 30 April 2016
30 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
30 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
30 January 2016Registered office address changed from The Lair Quarry Gardens Leatherhead Surrey KT22 8UE to 3 Apsley House Apsley Road New Malden Surrey KT3 3NJ on 30 January 2016
30 January 2016Registered office address changed from The Lair Quarry Gardens Leatherhead Surrey KT22 8UE to 3 Apsley House Apsley Road New Malden Surrey KT3 3NJ on 30 January 2016
24 January 2016Accounts for a dormant company made up to 30 April 2015
24 January 2016Accounts for a dormant company made up to 30 April 2015
4 January 2016Termination of appointment of Christopher Paul Richardson as a director on 14 December 2015
4 January 2016Termination of appointment of Christopher Paul Richardson as a director on 14 December 2015
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
6 January 2015Appointment of Mrs Lisa Robina Blodwen Richardson as a director on 8 December 2014
6 January 2015Appointment of Mrs Lisa Robina Blodwen Richardson as a director on 8 December 2014
6 January 2015Appointment of Mrs Lisa Robina Blodwen Richardson as a director on 8 December 2014
5 January 2015Registered office address changed from Claudgen Works Bridge Park Merrow Lane Guildford Surrey GU4 7BF England to The Lair Quarry Gardens Leatherhead Surrey KT22 8UE on 5 January 2015
5 January 2015Termination of appointment of Craig Stuart Clark as a director on 8 December 2014
5 January 2015Registered office address changed from Claudgen Works Bridge Park Merrow Lane Guildford Surrey GU4 7BF England to The Lair Quarry Gardens Leatherhead Surrey KT22 8UE on 5 January 2015
5 January 2015Termination of appointment of Craig Stuart Clark as a director on 8 December 2014
5 January 2015Registered office address changed from Claudgen Works Bridge Park Merrow Lane Guildford Surrey GU4 7BF England to The Lair Quarry Gardens Leatherhead Surrey KT22 8UE on 5 January 2015
5 January 2015Termination of appointment of Craig Stuart Clark as a director on 8 December 2014
30 June 2014Appointment of Mr Craig Stuart Clark as a director
30 June 2014Appointment of Mr Craig Stuart Clark as a director
26 June 2014Company name changed twp (newco) 143 LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
26 June 2014Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 26 June 2014
26 June 2014Appointment of Mr Christopher Paul Richardson as a director
26 June 2014Termination of appointment of Jeremy Parkin as a director
26 June 2014Appointment of Mr Christopher Paul Richardson as a director
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2
26 June 2014Termination of appointment of Gareth O'hara as a director
26 June 2014Company name changed twp (newco) 143 LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2
26 June 2014Termination of appointment of Jeremy Parkin as a director
26 June 2014Termination of appointment of Gareth O'hara as a director
26 June 2014Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 26 June 2014
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing