Richmond
TW9 2PR
Registered Address | Parkshot House Kew Road Richmond TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Oliver Coleshill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24 |
Cash | £2,728 |
Current Liabilities | £2,752 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (1 page) |
24 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
8 January 2020 | Registered office address changed from Flat 25, Star & Garter House Richmond Hill Richmond TW10 6BF England to Parkshot House Kew Road Richmond TW9 2PR on 8 January 2020 (1 page) |
20 December 2019 | Registered office address changed from Rozel House Crossways Road Grayshott Hindhead Surrey GU26 6HE to Flat 25, Star & Garter House Richmond Hill Richmond TW10 6BF on 20 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
17 December 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 November 2016 (9 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 November 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 January 2016 | Company name changed global garments LTD.\certificate issued on 18/01/16
|
18 January 2016 | Company name changed global garments LTD.\certificate issued on 18/01/16
|
9 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
30 May 2014 | Director's details changed for Oliver Coleshill on 26 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Oliver Coleshill on 26 May 2014 (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|