RICHMOND TOBACCO PRODUCTS LTD

07867846
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF

Documents

Documents
Date Category Description Pages
08 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2020 officers Change of particulars for director (Malcolm Andrew Baker) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Paul Bernard Hennessy) 1 Buy now
03 Aug 2020 officers Appointment of director (Malcolm Andrew Baker) 2 Buy now
15 Jul 2020 accounts Annual Accounts 11 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Paul Bernard Hennessy) 2 Buy now
23 Jul 2019 accounts Annual Accounts 11 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Ross Michael Hennessy) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2018 officers Appointment of secretary (Mr Nicholas Charles Craig) 3 Buy now
17 Aug 2018 officers Appointment of director (Mr Charles Ashley Cunningham-Reid) 2 Buy now
17 Aug 2018 officers Appointment of director (Paul Bernard Hennessy) 2 Buy now
17 Aug 2018 officers Appointment of director (Mr Ross Michael Hennessy) 2 Buy now
17 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
17 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Aug 2018 officers Termination of appointment of director (Michael Ioannou) 1 Buy now
30 Jul 2018 accounts Annual Accounts 9 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 8 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 officers Change of particulars for director (Mr. Michael Ioannou) 2 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 13 Buy now
12 Nov 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
23 Sep 2014 annual-return Annual Return 14 Buy now
17 Feb 2014 annual-return Annual Return 14 Buy now
21 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
14 May 2013 officers Termination of appointment of director (Sarah Petre-Mears) 2 Buy now
14 May 2013 officers Appointment of director (Michael Ioannou) 3 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2013 annual-return Annual Return 13 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2011 incorporation Incorporation Company 36 Buy now